MERCY IN ACTION

04627969
11 FOXCOTE AVENUE PEASEDOWN ST. JOHN BATH BA2 8SF

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 36 Buy now
27 Aug 2024 officers Appointment of director (Mrs Rhian Day) 2 Buy now
27 Aug 2024 officers Termination of appointment of director (David Roger Parry Day) 1 Buy now
03 Jul 2024 officers Appointment of director (Mr David Roger Parry Day) 2 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Nov 2023 officers Appointment of director (Mr Craig Kinnear) 2 Buy now
28 Nov 2023 officers Termination of appointment of director (Annette Farrands) 1 Buy now
10 Oct 2023 accounts Annual Accounts 35 Buy now
29 Sep 2023 officers Termination of appointment of director (Stuart Gordon Clelland) 1 Buy now
26 Jun 2023 resolution Resolution 1 Buy now
26 Jun 2023 incorporation Memorandum Articles 30 Buy now
25 May 2023 officers Appointment of director (Mrs Rachel Bedicer) 2 Buy now
17 Jan 2023 officers Termination of appointment of secretary (Jacqueline Janet Beardsley) 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Oct 2022 accounts Annual Accounts 33 Buy now
16 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Nov 2021 officers Appointment of secretary (Mrs Jacqueline Janet Beardsley) 2 Buy now
08 Nov 2021 officers Appointment of director (Mr Stuart Gordon Clelland) 2 Buy now
08 Nov 2021 officers Termination of appointment of director (Allison Claire Todd) 1 Buy now
08 Nov 2021 officers Termination of appointment of director (Timothy Richard Jones) 1 Buy now
08 Nov 2021 officers Appointment of director (Mr Frank Hugh Clark) 2 Buy now
07 Oct 2021 accounts Annual Accounts 46 Buy now
25 Aug 2021 officers Appointment of director (Mrs Hilary Jane Law) 2 Buy now
25 Aug 2021 officers Termination of appointment of director (Sarah Jane Buckley) 1 Buy now
30 Mar 2021 officers Change of particulars for director (Timothy Richard Jones) 2 Buy now
25 Mar 2021 accounts Annual Accounts 24 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Jacqueline Beardsley) 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 officers Appointment of director (Ms Sarah Jane Buckley) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Claire Scurr) 1 Buy now
20 Aug 2019 accounts Annual Accounts 23 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Feb 2019 officers Termination of appointment of director (Juie Sheard) 1 Buy now
06 Feb 2019 officers Appointment of secretary (Jacqueline Beardsley) 2 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Claire Scurr) 1 Buy now
11 Sep 2018 officers Appointment of director (Ms Annette Farrands) 2 Buy now
29 Aug 2018 accounts Annual Accounts 20 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Feb 2018 officers Termination of appointment of director (Hilary Jane Law) 1 Buy now
30 Jan 2018 officers Appointment of secretary (Claire Scurr) 2 Buy now
30 Jan 2018 officers Termination of appointment of secretary (Peter Allsop) 1 Buy now
04 Oct 2017 accounts Annual Accounts 20 Buy now
16 Feb 2017 officers Change of particulars for director (Mrs Juie Sheard) 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2017 officers Change of particulars for director (Mrs Claire Scurr) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Mrs Hilary Jane Law) 2 Buy now
15 Feb 2017 officers Change of particulars for director (Timothy Richard Jones) 2 Buy now
13 Oct 2016 accounts Annual Accounts 16 Buy now
13 Jan 2016 annual-return Annual Return 7 Buy now
13 Jan 2016 officers Change of particulars for director (Allison Todd) 2 Buy now
04 Oct 2015 accounts Annual Accounts 18 Buy now
27 Apr 2015 officers Termination of appointment of director (Paul Stephen Wakely) 1 Buy now
05 Mar 2015 officers Appointment of director (Mrs Juie Sheard) 2 Buy now
08 Jan 2015 annual-return Annual Return 7 Buy now
08 Jan 2015 officers Appointment of director (Mrs Claire Scurr) 2 Buy now
04 Dec 2014 officers Appointment of secretary (Mr Peter Allsop) 2 Buy now
01 Dec 2014 officers Termination of appointment of secretary 1 Buy now
01 Dec 2014 officers Termination of appointment of secretary (Peter Allsop) 1 Buy now
01 Dec 2014 officers Change of particulars for secretary (Allison Todd) 1 Buy now
09 Oct 2014 accounts Annual Accounts 14 Buy now
22 May 2014 officers Termination of appointment of director (Peter Allsop) 1 Buy now
09 Jan 2014 annual-return Annual Return 7 Buy now
18 Nov 2013 officers Appointment of director (Mrs Hilary Jane Law) 2 Buy now
07 Oct 2013 officers Appointment of director (Mr Peter Allsop) 2 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
04 Oct 2013 officers Termination of appointment of director (John Todd) 1 Buy now
08 Mar 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 officers Appointment of director (Mr John Thomas Todd) 2 Buy now
09 Oct 2012 accounts Annual Accounts 16 Buy now
14 Aug 2012 officers Termination of appointment of director (Trevor Scurr) 1 Buy now
04 Jul 2012 officers Termination of appointment of director (Christopher Piff) 1 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 officers Change of particulars for director (Allison Todd) 2 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 officers Change of particulars for director (Allison Todd) 2 Buy now
03 Jan 2011 officers Change of particulars for secretary (Allison Todd) 1 Buy now
29 Apr 2010 accounts Annual Accounts 11 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (Mr Christopher Ian Piff) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Timothy Richard Jones) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Paul Stephen Wakely) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Trevor Anthony Scurr) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Allison Todd) 2 Buy now
26 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Mar 2009 accounts Annual Accounts 11 Buy now
13 Feb 2009 annual-return Annual return made up to 03/01/09 3 Buy now
12 May 2008 accounts Annual Accounts 11 Buy now
07 Jan 2008 annual-return Annual return made up to 03/01/08 2 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
10 Aug 2007 address Registered office changed on 10/08/07 from: 1 queens square bath BA1 2HA 1 Buy now
11 Jun 2007 accounts Annual Accounts 10 Buy now
23 Jan 2007 annual-return Annual return made up to 03/01/07 5 Buy now
18 May 2006 accounts Annual Accounts 10 Buy now
11 May 2006 officers New director appointed 2 Buy now