About

Registered Number: 04690694
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Avro Court Doncaster Sheffield Airport, First Avenue, Doncaster, DN9 3RH,

 

Merlin Excavations Ltd was founded on 07 March 2003 with its registered office in Doncaster, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Merlin Excavations Ltd. The companies director is Tomlinson, Samantha Louisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Samantha Louisa 07 March 2003 10 May 2019 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
CH01 - Change of particulars for director 29 June 2020
AD01 - Change of registered office address 29 June 2020
AD01 - Change of registered office address 23 June 2020
MR01 - N/A 25 March 2020
CH01 - Change of particulars for director 28 January 2020
PSC04 - N/A 28 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 July 2019
PSC04 - N/A 05 July 2019
PSC07 - N/A 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AR01 - Annual Return 30 April 2010
MG01 - Particulars of a mortgage or charge 03 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 23 May 2008
363s - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 18 February 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 March 2007
363s - Annual Return 16 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

Debenture 19 May 2010 Outstanding

N/A

Legal charge 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.