About

Registered Number: 04367581
Date of Incorporation: 06/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG,

 

Founded in 2002, D.C. Merrett & Co. Ltd has its registered office in Gloucester,, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of the organisation are Merrett, David, Merrett, Katherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRETT, David 06 February 2002 - 1
MERRETT, Katherine 06 February 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 19 October 2018
CH03 - Change of particulars for secretary 19 October 2018
CH01 - Change of particulars for director 19 October 2018
MR01 - N/A 05 June 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 06 April 2018
PSC01 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 07 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 08 March 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 15 April 2005
363a - Annual Return 14 February 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
225 - Change of Accounting Reference Date 29 November 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.