MERCIA GARDEN PRODUCTS LIMITED

00382248
OLD GREAT NORTH ROAD OLD GREAT NORTH ROAD SUTTON-ON-TRENT NEWARK NG23 6QN

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 33 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 31 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 officers Change of particulars for director (Robery Philip Elliman) 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Ian Peter Yarrow) 1 Buy now
04 Mar 2022 officers Appointment of director (Jonathan Charles Homewood) 2 Buy now
04 Mar 2022 officers Appointment of director (Robery Philip Elliman) 2 Buy now
02 Mar 2022 accounts Annual Accounts 32 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2022 mortgage Statement of release/cease from a charge 1 Buy now
07 Jan 2022 address Change Sail Address Company With New Address 1 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 officers Termination of appointment of director (Daniel Russell Price) 1 Buy now
24 Feb 2021 accounts Annual Accounts 29 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Annual Accounts 28 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 officers Appointment of director (Mr David Berry) 2 Buy now
05 Apr 2019 accounts Annual Accounts 27 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
01 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 26 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 28 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 auditors Auditors Resignation Company 3 Buy now
06 May 2016 accounts Annual Accounts 28 Buy now
04 May 2016 officers Appointment of director (Mr Gary John Michael Rees) 2 Buy now
04 May 2016 officers Appointment of director (Mr Iain Burgess) 2 Buy now
04 May 2016 officers Appointment of director (Mr Daniel Russell Price) 2 Buy now
04 May 2016 officers Termination of appointment of director (Peter Charles Woolley) 1 Buy now
04 May 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 officers Termination of appointment of director (George Edward Letman) 1 Buy now
03 May 2016 officers Termination of appointment of director (Tony Lochery) 1 Buy now
03 May 2016 officers Termination of appointment of director (Malcolm Marriott) 1 Buy now
03 May 2016 officers Termination of appointment of director (David Berry) 1 Buy now
03 May 2016 officers Termination of appointment of secretary (Ian Peter Yarrow) 1 Buy now
29 Apr 2016 mortgage Registration of a charge 6 Buy now
15 Dec 2015 annual-return Annual Return 9 Buy now
16 Jun 2015 accounts Annual Accounts 23 Buy now
04 Dec 2014 annual-return Annual Return 8 Buy now
04 Nov 2014 officers Appointment of director (Mr Terry Richard Waldron) 2 Buy now
28 Aug 2014 accounts Annual Accounts 22 Buy now
09 Jul 2014 officers Termination of appointment of director (Terry Waldron) 1 Buy now
09 Jul 2014 officers Termination of appointment of director (Stephen Cartwright) 1 Buy now
14 Nov 2013 annual-return Annual Return 11 Buy now
14 Nov 2013 officers Appointment of director (Supply Chain Director David Berry) 2 Buy now
13 Nov 2013 officers Termination of appointment of director (Lee Ashby) 1 Buy now
24 Sep 2013 accounts Annual Accounts 23 Buy now
17 May 2013 auditors Auditors Resignation Company 2 Buy now
16 May 2013 auditors Auditors Resignation Company 2 Buy now
12 Dec 2012 annual-return Annual Return 11 Buy now
11 Dec 2012 officers Appointment of secretary (Mr Ian Peter Yarrow) 2 Buy now
11 Dec 2012 officers Termination of appointment of secretary (Stephen Cartwright) 1 Buy now
10 Jul 2012 accounts Annual Accounts 22 Buy now
06 Feb 2012 officers Appointment of director (Mr Peter Charles Woolley) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Scott Conroy) 1 Buy now
11 Jan 2012 officers Appointment of director (Mr Ian Peter Yarrow) 2 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Nov 2011 annual-return Annual Return 10 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Stephen William Cartwright) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mr Stephen William Cartwright) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Malcolm Marriott) 2 Buy now
02 Nov 2011 accounts Annual Accounts 22 Buy now
01 Aug 2011 officers Appointment of director (Mr Malcolm Marriott) 2 Buy now
12 Jan 2011 mortgage Particulars of a mortgage or charge 6 Buy now
02 Nov 2010 annual-return Annual Return 9 Buy now
22 Jun 2010 accounts Annual Accounts 23 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Terry Waldron) 2 Buy now
02 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
14 Dec 2009 annual-return Annual Return 7 Buy now
14 Dec 2009 officers Change of particulars for director (Lee Howard Ashby) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Stephen William Cartwright) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Terry Waldron) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Tony Lochery) 2 Buy now
14 Dec 2009 officers Change of particulars for director (George Edward Letman) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Scott Conroy) 2 Buy now
04 Nov 2009 accounts Annual Accounts 24 Buy now
05 Nov 2008 annual-return Return made up to 31/10/08; full list of members 5 Buy now
05 Nov 2008 officers Director's change of particulars / lee ashby / 01/10/2008 1 Buy now
20 Jun 2008 accounts Annual Accounts 23 Buy now
07 Apr 2008 officers Director appointed scott conroy 1 Buy now
03 Mar 2008 accounts Annual Accounts 21 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Nov 2007 annual-return Return made up to 31/10/07; no change of members 8 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
31 May 2007 officers New director appointed 2 Buy now
10 Feb 2007 officers New director appointed 2 Buy now