Advanced company searchLink opens in new window

MEADOWVELTA LIMITED

Company number 04068242

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)
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
21 Jul 2016 AP01 Appointment of Mr Andrew Wilkinson as a director on 21 July 2016
21 Jul 2016 AP01 Appointment of Mr Paul Brian Whittle as a director on 21 July 2016
21 Jul 2016 AP01 Appointment of Ms Olympe Chazara-Trokiner as a director on 21 July 2016
09 Dec 2015 TM01 Termination of appointment of David Robert Hughes as a director on 13 November 2015
09 Dec 2015 TM02 Termination of appointment of Sarah Margaret Hughes as a secretary on 9 November 2009
02 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 950
01 May 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 950
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 950
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Aug 2012 AP01 Appointment of Mr Stephen Michael Chard as a director
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
22 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
23 Nov 2009 AP04 Appointment of Encore Estate Management Limited as a secretary
23 Nov 2009 TM01 Termination of appointment of Ivan Johnson as a director
23 Nov 2009 TM01 Termination of appointment of Peter Throssell as a director
23 Nov 2009 AD01 Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 23 November 2009
21 Sep 2009 AA Full accounts made up to 31 December 2008