Advanced company searchLink opens in new window

MERTHYR (SOUTH WALES) LIMITED

Company number 04261274

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)
01 Feb 2016 TM01 Termination of appointment of Michael Norman Carruthers as a director on 7 January 2016
01 Feb 2016 TM01 Termination of appointment of Donald William Borland as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Jayne Helen Lewis as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Andrew John Lewis as a director on 7 January 2016
13 Jan 2016 MR01 Registration of charge 042612740006, created on 7 January 2016
11 Jan 2016 MR01 Registration of charge 042612740005, created on 7 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 402
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 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 402
06 Aug 2014 TM01 Termination of appointment of Michael Ian Freeman as a director on 30 July 2014
06 Aug 2014 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 30 July 2014
06 Aug 2014 AP01 Appointment of Mr Peter Frank Hazell as a director on 30 July 2014
30 May 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 CH01 Director's details changed for Mr Gary John Taylor on 11 May 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
20 Mar 2013 AD01 Registered office address changed from 4 Stable Street London N1C 4AB United Kingdom on 20 March 2013
14 Mar 2013 AD01 Registered office address changed from Cwmbargoed Disposal Point Fochriw Road Merthyr Tydfil Glamorgan CF48 4AE on 14 March 2013
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4