MERBUILD DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02476143 |
Category | Private Limited Company |
Incorporated | 01 Mar 1990 |
Age | 34 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
MERBUILD DEVELOPMENTS LIMITED is an active private limited company with number 02476143. It was incorporated 34 years, 5 months ago, on 01 March 1990. The company address is Paunceford Court Paunceford Court, Ledbury, HR8 2SH, Herefordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Jul 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change to a person with significant control
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-11-16
Psc name: Merbuild (Holdings) Ltd
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-11-15
Psc name: Merbuild (Holdings) Ltd
Documents
Notification of a person with significant control
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Merbuild (Holdings) Ltd
Notification date: 2022-08-30
Documents
Cessation of a person with significant control
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Paul Towers
Cessation date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Leigh Barton
Termination date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2016
Action Date: 20 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-20
Old address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH England
New address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2016
Action Date: 20 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-20
Old address: Mercian House Darwin Court Oxon Business Park Shrewsbury SY3 5AL
New address: Paunceford Court Munsley Ledbury Herefordshire HR8 2SH
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Crabtree
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Christopher Paul Towers
Documents
Change person director company with change date
Date: 04 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-01
Officer name: Mr Ian Michael Crabtree
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Miscellaneous
Date: 24 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Leigh Barton
Documents
Appoint person secretary company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Elizabeth Ann Towers
Documents
Termination secretary company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Crabtree
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Statement of companys objects
Date: 05 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 05 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Capital
Type: SH19
Date: 2012-09-05
Capital : 100 GBP
Documents
Legacy
Date: 05 Sep 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 06/08/12
Documents
Certificate change of name company
Date: 04 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed snedshill development company LIMITED\certificate issued on 04/09/12
Documents
Change of name notice
Date: 04 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 20 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type small
Date: 18 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type small
Date: 11 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type small
Date: 18 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 15 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 15/03/2008 from mercian house darwin court oxon business park shrewsbury SY3 5AL
Documents
Legacy
Date: 15 Mar 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jun 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/11/07
Documents
Accounts with accounts type small
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: c/o jm worthington & co LTD 26 snedshill trading estate telford shropshire TF2 9NH
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/06; no change of members
Documents
Accounts with accounts type small
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 02/03/05 from: unit 26 snedshill trading estate st georges telford shropshire TF2 9NH
Documents
Accounts with accounts type small
Date: 27 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Legacy
Date: 14 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Some Companies
1 MANOR GARDENS CLOSE,LOUGHBOROUGH,L11 1DL
Number: | 09371578 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 11598906 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11124479 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MEDIA HOUSE,HOOK,RG27 9UP
Number: | 01870928 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BARINGS REAL ESTATE - 8TH FLOOR,LONDON,EC4M 7BF
Number: | OC387151 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PORTCLIFF BUILDING SERVICES LIMITED
20 HITHER GREEN INDUSTRIAL ESTATE,CLEVEDON,BS21 6XU
Number: | 03635661 |
Status: | ACTIVE |
Category: | Private Limited Company |