Advanced company searchLink opens in new window

MERTHYR HOLDINGS LIMITED

Company number 06330412

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2016 MR01 Registration of charge 063304120001, created on 7 January 2016
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
03 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2015
10 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 104,000.00
10 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/07/2015
10 Aug 2015 SH02 Sub-division of shares on 28 July 2015
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
28 Jul 2015 TM01 Termination of appointment of Neil Andrew Brown as a director on 27 July 2015
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
01 Apr 2015 AP01 Appointment of Mr Michael Norman Carruthers as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Keith Manson Miller as a director on 31 March 2015
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
06 Aug 2014 AP01 Appointment of Mr Peter Frank Hazell as a director on 30 July 2014
30 May 2014 AA Group of companies' accounts made up to 31 December 2013
22 May 2014 AP01 Appointment of Sheelagh Jane Duffield as a director
22 May 2014 AP01 Appointment of Keith Manson Miller as a director
27 Mar 2014 CH01 Director's details changed for Mr Gary John Taylor on 11 May 2013
23 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013
22 Nov 2012 TM01 Termination of appointment of Roger Madelin as a director
05 Oct 2012 AP01 Appointment of Neil Andrew Brown as a director
01 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
03 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2012