Advanced company searchLink opens in new window

5 MEADOW ROAD LIMITED

Company number 04200792

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)
23 Feb 2004 AA Total exemption full accounts made up to 30 April 2003
17 Jan 2004 288a New director appointed
12 Jan 2004 363s Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
30 Dec 2003 288b Secretary resigned
30 Dec 2003 288a New secretary appointed
30 Dec 2003 288a New director appointed
30 Dec 2003 288a New director appointed
30 Dec 2003 288a New director appointed
30 Dec 2003 288a New director appointed
30 Dec 2003 287 Registered office changed on 30/12/03 from: c/o davies meyers pillar house 113-115 bath road cheltenham gloucestershire GL53 7LS
25 Jun 2002 AA Accounts for a dormant company made up to 30 April 2002
14 May 2002 363s Return made up to 18/04/02; full list of members
20 Aug 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2001 88(2)R Ad 30/07/01--------- £ si 6@1=6 £ ic 1/7
06 Aug 2001 287 Registered office changed on 06/08/01 from: c/o maxwell batley 27 chancery lane london WC2A 1PA
06 Aug 2001 288b Secretary resigned
06 Aug 2001 288b Director resigned
06 Aug 2001 288a New secretary appointed
06 Aug 2001 288a New director appointed
02 Aug 2001 CERTNM Company name changed woodpeak LIMITED\certificate issued on 02/08/01
23 May 2001 288b Secretary resigned
23 May 2001 288b Director resigned
23 May 2001 288a New secretary appointed
23 May 2001 288a New director appointed
23 May 2001 287 Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU