Advanced company searchLink opens in new window

NETWORK MERCHANTS LIMITED

Company number 03295353

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)
16 Jan 2015 AD03 Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
16 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 275.35
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
16 Jan 2015 AD04 Register(s) moved to registered office address Merchants House North Wapping Road Bristol BS1 4RW
06 Jan 2015 AP01 Appointment of Mr Lars Dige Pedersen as a director on 25 November 2014
30 Dec 2014 AA Full accounts made up to 31 March 2014
23 May 2014 TM01 Termination of appointment of Ian Kerr as a director
03 Apr 2014 AD01 Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 3 April 2014
03 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 275.35
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
03 Feb 2014 AD03 Register(s) moved to registered inspection location
31 Jan 2014 AD02 Register inspection address has been changed
31 Dec 2013 AA Full accounts made up to 31 March 2013
23 Aug 2013 AP01 Appointment of Mr Ian Malcolm Kerr as a director
07 Feb 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
21 Jan 2013 AP01 Appointment of Mr Stephen Paul Kinch as a director
04 Jan 2013 AA Full accounts made up to 31 March 2012
02 Nov 2012 AP03 Appointment of Mr Stephen Paul Kinch as a secretary
02 Nov 2012 TM02 Termination of appointment of Sian Bosley as a secretary
15 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2012 TM01 Termination of appointment of Hugh Stewart as a director
14 Mar 2012 TM01 Termination of appointment of Nicholas Mcgarvey as a director
14 Mar 2012 MEM/ARTS Memorandum and Articles of Association
14 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Mar 2012 OC Section 125
08 Feb 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/05/2023 under section 1088 of the Companies Act 2006
01 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/11/11.