MERRETTS MILLS INDUSTRIAL CENTRE LIMITED

03871430
NEWSTONES PARK ROAD NAILSWORTH STROUD GL6 0HZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Aug 2024 officers Termination of appointment of director (David James Martin) 1 Buy now
31 Jul 2024 accounts Annual Accounts 8 Buy now
31 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 8 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 8 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 7 Buy now
15 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 7 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Appointment of director (Mrs Sarah Jane Martin) 2 Buy now
16 Oct 2018 officers Appointment of secretary (Mrs Sarah Jane Martin) 3 Buy now
22 Jul 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 6 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
18 May 2015 accounts Annual Accounts 6 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
08 Aug 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 6 Buy now
18 Oct 2011 accounts Annual Accounts 6 Buy now
13 Oct 2011 officers Appointment of director (Mr Mark Maynard) 2 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 officers Termination of appointment of director (Graham Tyndall) 2 Buy now
11 May 2010 accounts Annual Accounts 6 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Kenneth Pearce) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Anthony Bolus) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Kenneth Pearce) 2 Buy now
01 Dec 2009 annual-return Annual Return 11 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Anthony John Bolus) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Graham Johnson Tyndall) 2 Buy now
01 Dec 2009 officers Change of particulars for director (David James Martin) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Kenneth John Pearce) 2 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
08 Feb 2009 annual-return Return made up to 19/12/08; full list of members 10 Buy now
17 Sep 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 annual-return Return made up to 04/11/07; full list of members 15 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
17 Nov 2006 annual-return Return made up to 04/11/06; no change of members 8 Buy now
25 Aug 2006 accounts Annual Accounts 6 Buy now
15 Mar 2006 accounts Annual Accounts 7 Buy now
16 Nov 2005 annual-return Return made up to 04/11/05; no change of members 8 Buy now
08 Mar 2005 annual-return Return made up to 04/11/04; full list of members 12 Buy now
01 Oct 2004 accounts Annual Accounts 6 Buy now
24 Mar 2004 annual-return Return made up to 04/11/03; no change of members 8 Buy now
01 Aug 2003 accounts Annual Accounts 10 Buy now
29 Nov 2002 annual-return Return made up to 04/11/02; no change of members 8 Buy now
27 Jul 2002 accounts Annual Accounts 10 Buy now
15 Nov 2001 annual-return Return made up to 04/11/01; full list of members 7 Buy now
27 Sep 2001 capital Ad 01/01/01--------- £ si 92@1=92 £ ic 5687/5779 2 Buy now
19 Sep 2001 capital Nc inc already adjusted 12/12/00 1 Buy now
19 Sep 2001 resolution Resolution 1 Buy now
07 Aug 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2001 accounts Annual Accounts 10 Buy now
07 Aug 2001 officers New director appointed 2 Buy now
07 Aug 2001 annual-return Return made up to 04/11/00; full list of members 11 Buy now
08 May 2001 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2000 capital Ad 19/01/00--------- £ si 2178@1=2178 £ ic 3509/5687 4 Buy now
09 Mar 2000 capital Ad 19/01/00--------- £ si 3508@1=3508 £ ic 1/3509 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
01 Mar 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
25 Feb 2000 officers Director resigned 1 Buy now
25 Feb 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
04 Nov 1999 incorporation Incorporation Company 14 Buy now