Advanced company searchLink opens in new window

A.A. MEPHAM LIMITED

Company number 04705594

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)
04 Oct 2023 AD01 Registered office address changed from 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD United Kingdom to Heskin Hall Farm Wood Lane Heskin PR7 5PA on 4 October 2023
02 Oct 2023 LIQ02 Statement of affairs
02 Oct 2023 600 Appointment of a voluntary liquidator
02 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
14 Apr 2022 PSC04 Change of details for Mr Richard James Mepham as a person with significant control on 14 April 2022
14 Apr 2022 PSC07 Cessation of Alfred Anthony Mepham as a person with significant control on 14 April 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
09 Jan 2022 AD01 Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 36a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AD on 9 January 2022
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
05 Jan 2021 TM02 Termination of appointment of First Instance Secretariat Limited as a secretary on 5 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
02 Apr 2019 PSC04 Change of details for Mr Alfred Anthony Mepham as a person with significant control on 2 April 2019
02 Apr 2019 PSC04 Change of details for Mr Alfred Anthony Mepham as a person with significant control on 8 October 2018
18 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Oct 2018 PSC04 Change of details for Mr Richard James Mepham as a person with significant control on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Richard Mepham on 8 October 2018
09 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
09 Apr 2018 PSC04 Change of details for Mr Richard James Mepham as a person with significant control on 6 April 2016