MERLIN PRODUCTS LIMITED

03001046
MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 accounts Annual Accounts 7 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2022 accounts Annual Accounts 7 Buy now
15 Feb 2022 accounts Annual Accounts 7 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
25 Feb 2020 accounts Annual Accounts 8 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Feb 2019 accounts Annual Accounts 8 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 accounts Annual Accounts 8 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2017 accounts Annual Accounts 7 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2016 accounts Annual Accounts 7 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
17 Oct 2014 accounts Annual Accounts 6 Buy now
28 Feb 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 resolution Resolution 11 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
14 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 accounts Annual Accounts 10 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
24 Feb 2010 accounts Annual Accounts 10 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Marion Elizabeth Neal) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Christopher John Douglas Neal) 2 Buy now
09 Mar 2009 accounts Annual Accounts 12 Buy now
16 Jan 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
14 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Jan 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 13/12/07; full list of members 3 Buy now
21 Mar 2007 accounts Annual Accounts 10 Buy now
21 Dec 2006 annual-return Return made up to 13/12/06; full list of members 3 Buy now
21 Dec 2006 address Location of debenture register 1 Buy now
13 Mar 2006 accounts Annual Accounts 10 Buy now
15 Dec 2005 annual-return Return made up to 13/12/05; full list of members 7 Buy now
22 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Dec 2004 annual-return Return made up to 13/12/04; full list of members 7 Buy now
14 Sep 2004 accounts Annual Accounts 10 Buy now
11 Dec 2003 annual-return Return made up to 13/12/03; full list of members 7 Buy now
29 Oct 2003 accounts Annual Accounts 10 Buy now
08 May 2003 accounts Annual Accounts 10 Buy now
20 Dec 2002 annual-return Return made up to 13/12/02; full list of members 7 Buy now
15 Feb 2002 address Registered office changed on 15/02/02 from: c/o keymer haslam & co 4/6 church road burgess hill west sussex RH15 9AE 1 Buy now
17 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
08 Oct 2001 accounts Annual Accounts 10 Buy now
30 Jan 2001 accounts Annual Accounts 10 Buy now
03 Jan 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
21 Feb 2000 annual-return Return made up to 13/12/99; full list of members 6 Buy now
14 Dec 1999 accounts Annual Accounts 9 Buy now
14 Dec 1998 annual-return Return made up to 13/12/98; full list of members 6 Buy now
06 Oct 1998 accounts Annual Accounts 9 Buy now
15 Dec 1997 annual-return Return made up to 13/12/97; no change of members 4 Buy now
11 Dec 1997 officers Secretary resigned 1 Buy now
05 Nov 1997 officers New secretary appointed 2 Buy now
03 Nov 1997 accounts Annual Accounts 9 Buy now
22 Oct 1997 annual-return Return made up to 13/12/96; no change of members 4 Buy now
22 Oct 1997 annual-return Return made up to 13/12/95; full list of members 5 Buy now
21 Oct 1997 address Registered office changed on 21/10/97 from: peterhouse 38 graham road worthing west sussex BN11 1TL 1 Buy now
21 Oct 1997 officers Secretary resigned 1 Buy now
05 Dec 1996 address Location of register of directors' interests 1 Buy now
05 Dec 1996 address Location of register of members 1 Buy now
07 Nov 1996 address Registered office changed on 07/11/96 from: peterhouse the heights worthing west sussex BN14 0AJ 1 Buy now
15 Oct 1996 accounts Annual Accounts 11 Buy now
18 Sep 1996 officers Secretary resigned 1 Buy now
18 Sep 1996 officers New secretary appointed 2 Buy now
03 Mar 1995 officers Secretary resigned;new secretary appointed 2 Buy now
03 Mar 1995 officers New director appointed 1 Buy now
03 Mar 1995 officers Director resigned;new director appointed 1 Buy now
03 Mar 1995 accounts Accounting reference date notified as 31/05 1 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 21 Buy now
13 Dec 1994 incorporation Incorporation Company 18 Buy now