AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 24th, April 2024
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 25th Mar 2024. New Address: 28a Barkbythorpe Road Leicester LE4 9JA. Previous address: C/O Old School House 1st Floor 12, Brougham Street Leicester LE1 2BA
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Nov 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Nov 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Wed, 19th Dec 2012. Old Address: C/O Gutteridge Scanlan 5 High View Close Hamilton Office Park Leicester LE4 9LJ England
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 25th Nov 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Nov 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Nov 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 28th Jun 2010. Old Address: Shire House 4 Long Street Stoney Stanton Leicestershire LE9 4DQ
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Nov 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(8 pages)
|
288a |
On Fri, 10th Jul 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 10th Dec 2008 with shareholders record
filed on: 10th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 4th Dec 2007 with shareholders record
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 4th Jan 2007 with shareholders record
filed on: 4th, January 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2005
filed on: 18th, May 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 7th Mar 2006 with shareholders record
filed on: 7th, March 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2004
filed on: 6th, May 2005
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 3rd Dec 2004 with shareholders record
filed on: 3rd, December 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2003
filed on: 23rd, February 2004
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 13th Jan 2004 with shareholders record
filed on: 13th, January 2004
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2002
filed on: 26th, April 2003
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Fri, 20th Dec 2002 with shareholders record
filed on: 20th, December 2002
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/10/02 from: 13 university road leicester leicestershire LE1 7RA
filed on: 1st, October 2002
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2001
filed on: 6th, February 2002
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 2nd Jan 2002 with shareholders record
filed on: 2nd, January 2002
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Wed, 20th Dec 2000 with shareholders record
filed on: 20th, December 2000
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2000
filed on: 11th, December 2000
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/00 to 30/09/00
filed on: 11th, December 2000
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed merwood bespoke interiors limite dcertificate issued on 31/08/00
filed on: 30th, August 2000
| change of name
|
Free Download
(3 pages)
|
288a |
On Fri, 14th Jan 2000 New secretary appointed
filed on: 14th, January 2000
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 14th Jan 2000 New director appointed
filed on: 14th, January 2000
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/12/99 from: somerville house-mni 20-22 harborne road birmingham west midlands B15 3AA
filed on: 7th, December 1999
| address
|
Free Download
(1 page)
|
288b |
On Tue, 7th Dec 1999 Director resigned
filed on: 7th, December 1999
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 7th Dec 1999 Secretary resigned
filed on: 7th, December 1999
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 1999
| incorporation
|
Free Download
(11 pages)
|