Advanced company searchLink opens in new window

MERCER & HOLE GROUP LTD

Company number 02070404

Filter by category

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)
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
03 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
27 Mar 2024 SH06 Cancellation of shares. Statement of capital on 27 February 2024
  • GBP 672.63
27 Mar 2024 SH06 Cancellation of shares. Statement of capital on 27 February 2024
  • GBP 724.61
06 Mar 2024 TM01 Termination of appointment of Andrew James Crook as a director on 29 February 2024
06 Mar 2024 TM01 Termination of appointment of Alexander James Bell as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of Mrs Jolene Janet Upshall as a director on 27 February 2024
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
25 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with updates
19 Apr 2023 SH06 Cancellation of shares. Statement of capital on 8 February 2023
  • GBP 776.59
19 Apr 2023 SH03 Purchase of own shares.
08 Mar 2023 TM01 Termination of appointment of David Robert Jones as a director on 7 March 2023
08 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Feb 2023 AP01 Appointment of Mr Andrew William Turner as a director on 9 February 2023
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
02 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
14 Apr 2021 TM01 Termination of appointment of Christopher Laughton as a director on 1 April 2021
04 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 831.05
27 Jan 2021 TM01 Termination of appointment of Steven Leslie Smith as a director on 31 December 2020
06 Nov 2020 SH19 Statement of capital on 6 November 2020
  • GBP 898.71
12 Oct 2020 SH20 Statement by Directors
12 Oct 2020 CAP-SS Solvency Statement dated 28/09/20