Download leads from Nexok and grow your business. Find out more

Derek Merson Limited

Documents

Total Documents152
Total Pages855

Filing History

5 January 2024Registered office address changed from 4 Middle Street Taunton Somerset TA1 1SH England to Rapid House Mart Road Minehead Somerset TA24 5BJ on 5 January 2024
5 January 2024Unaudited abridged accounts made up to 5 April 2023
19 July 2023Registration of charge 039684070009, created on 11 July 2023
12 April 2023Confirmation statement made on 10 April 2023 with updates
22 February 2023Registered office address changed from Compass House 6 Billetfield Taunton Somerset TA1 3NN England to 4 Middle Street Taunton Somerset TA1 1SH on 22 February 2023
4 January 2023Total exemption full accounts made up to 5 April 2022
12 April 2022Confirmation statement made on 10 April 2022 with no updates
4 January 2022Total exemption full accounts made up to 5 April 2021
12 April 2021Confirmation statement made on 10 April 2021 with no updates
29 January 2021Total exemption full accounts made up to 5 April 2020
14 April 2020Confirmation statement made on 10 April 2020 with no updates
5 January 2020Unaudited abridged accounts made up to 5 April 2019
11 April 2019Confirmation statement made on 10 April 2019 with no updates
8 February 2019Satisfaction of charge 6 in full
8 February 2019Satisfaction of charge 1 in full
8 February 2019Satisfaction of charge 5 in full
8 February 2019Satisfaction of charge 2 in full
8 February 2019Satisfaction of charge 4 in full
4 January 2019Unaudited abridged accounts made up to 5 April 2018
18 December 2018Registration of charge 039684070008, created on 14 December 2018
26 October 2018Registration of charge 039684070007, created on 26 October 2018
10 April 2018Confirmation statement made on 10 April 2018 with no updates
3 January 2018Unaudited abridged accounts made up to 5 April 2017
18 April 2017Confirmation statement made on 10 April 2017 with updates
18 April 2017Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 18 April 2017
18 April 2017Registered office address changed from Atlantic House 23 Silver Street Taunton Somerset TA1 3DH to Compass House 6 Billetfield Taunton Somerset TA1 3NN on 18 April 2017
18 April 2017Confirmation statement made on 10 April 2017 with updates
4 January 2017Total exemption small company accounts made up to 5 April 2016
4 January 2017Total exemption small company accounts made up to 5 April 2016
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200,000
5 January 2016Total exemption small company accounts made up to 5 April 2015
5 January 2016Total exemption small company accounts made up to 5 April 2015
28 May 2015Appointment of Mr Paul John Merson as a director on 6 April 2015
28 May 2015Appointment of Mr Paul John Merson as a director on 6 April 2015
28 May 2015Appointment of Mr Paul John Merson as a director on 6 April 2015
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
28 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 200,000
7 January 2015Total exemption small company accounts made up to 5 April 2014
7 January 2015Total exemption small company accounts made up to 5 April 2014
7 January 2015Total exemption small company accounts made up to 5 April 2014
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200,000
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200,000
3 January 2014Total exemption small company accounts made up to 5 April 2013
3 January 2014Total exemption small company accounts made up to 5 April 2013
3 January 2014Total exemption small company accounts made up to 5 April 2013
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
29 January 2013Total exemption small company accounts made up to 5 April 2012
29 January 2013Total exemption small company accounts made up to 5 April 2012
29 January 2013Total exemption small company accounts made up to 5 April 2012
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 October 2012Particulars of a mortgage or charge / charge no: 6
12 October 2012Particulars of a mortgage or charge / charge no: 6
30 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
30 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 5 April 2011
4 January 2012Total exemption small company accounts made up to 5 April 2011
4 January 2012Total exemption small company accounts made up to 5 April 2011
4 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
4 June 2011Annual return made up to 10 April 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 5 April 2010
5 January 2011Total exemption small company accounts made up to 5 April 2010
5 January 2011Total exemption small company accounts made up to 5 April 2010
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Director's details changed for Derek William Merson on 10 April 2010
7 May 2010Director's details changed for Derek William Merson on 10 April 2010
7 May 2010Director's details changed for Carole Lesley Merson on 10 April 2010
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
7 May 2010Director's details changed for Carole Lesley Merson on 10 April 2010
5 January 2010Total exemption small company accounts made up to 5 April 2009
5 January 2010Total exemption small company accounts made up to 5 April 2009
5 January 2010Total exemption small company accounts made up to 5 April 2009
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Return made up to 10/04/09; full list of members
14 January 2009Total exemption small company accounts made up to 5 April 2008
14 January 2009Total exemption small company accounts made up to 5 April 2008
14 January 2009Total exemption small company accounts made up to 5 April 2008
11 April 2008Return made up to 10/04/08; full list of members
11 April 2008Return made up to 10/04/08; full list of members
5 February 2008Total exemption small company accounts made up to 5 April 2007
5 February 2008Total exemption small company accounts made up to 5 April 2007
5 February 2008Total exemption small company accounts made up to 5 April 2007
23 April 2007Return made up to 10/04/07; full list of members
23 April 2007Return made up to 10/04/07; full list of members
13 February 2007Total exemption small company accounts made up to 5 April 2006
13 February 2007Total exemption small company accounts made up to 5 April 2006
13 February 2007Total exemption small company accounts made up to 5 April 2006
5 May 2006Return made up to 10/04/06; full list of members
5 May 2006Return made up to 10/04/06; full list of members
20 March 2006Total exemption full accounts made up to 5 April 2005
20 March 2006Total exemption full accounts made up to 5 April 2005
20 March 2006Total exemption full accounts made up to 5 April 2005
16 May 2005Return made up to 10/04/05; full list of members
16 May 2005Return made up to 10/04/05; full list of members
5 May 2005Particulars of mortgage/charge
5 May 2005Particulars of mortgage/charge
7 February 2005Total exemption full accounts made up to 5 April 2004
7 February 2005Total exemption full accounts made up to 5 April 2004
7 February 2005Total exemption full accounts made up to 5 April 2004
12 May 2004Return made up to 10/04/04; full list of members
12 May 2004Return made up to 10/04/04; full list of members
7 February 2004Particulars of mortgage/charge
7 February 2004Particulars of mortgage/charge
6 February 2004Total exemption full accounts made up to 5 April 2003
6 February 2004Total exemption full accounts made up to 5 April 2003
6 February 2004Total exemption full accounts made up to 5 April 2003
19 May 2003Return made up to 10/04/03; full list of members
19 May 2003Return made up to 10/04/03; full list of members
26 February 2003Total exemption full accounts made up to 5 April 2002
26 February 2003Total exemption full accounts made up to 5 April 2002
26 February 2003Total exemption full accounts made up to 5 April 2002
26 October 2002Ad 21/10/02--------- £ si 199998@1=199998 £ ic 2/200000
26 October 2002£ nc 1000/200000 21/10/02
26 October 2002Memorandum and Articles of Association
26 October 2002Memorandum and Articles of Association
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 October 2002Ad 21/10/02--------- £ si 199998@1=199998 £ ic 2/200000
26 October 2002£ nc 1000/200000 21/10/02
24 July 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
24 July 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
12 April 2002Registered office changed on 12/04/02 from: mansfield house 26-28 silver street taunton somerset TA1 3DJ
12 April 2002Registered office changed on 12/04/02 from: mansfield house 26-28 silver street taunton somerset TA1 3DJ
2 February 2002Particulars of mortgage/charge
2 February 2002Particulars of mortgage/charge
7 January 2002Accounts for a dormant company made up to 5 April 2001
7 January 2002Accounts for a dormant company made up to 5 April 2001
7 January 2002Accounts for a dormant company made up to 5 April 2001
3 January 2002Particulars of mortgage/charge
3 January 2002Particulars of mortgage/charge
21 December 2001Particulars of mortgage/charge
21 December 2001Particulars of mortgage/charge
1 June 2001Accounting reference date shortened from 30/04/01 to 05/04/01
1 June 2001Accounting reference date shortened from 30/04/01 to 05/04/01
24 May 2001Return made up to 10/04/01; full list of members
24 May 2001Return made up to 10/04/01; full list of members
16 April 2000New secretary appointed
16 April 2000New secretary appointed
16 April 2000Secretary resigned
16 April 2000Director resigned
16 April 2000Director resigned
16 April 2000New director appointed
16 April 2000New director appointed
16 April 2000Registered office changed on 16/04/00 from: 12-14 saint mary street newport salop TF10 7AB
16 April 2000New director appointed
16 April 2000New director appointed
16 April 2000Secretary resigned
16 April 2000Registered office changed on 16/04/00 from: 12-14 saint mary street newport salop TF10 7AB
10 April 2000Incorporation
10 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing