Advanced company searchLink opens in new window

METHVEN BUILDERS LIMITED

Company number 05195061

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)
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
19 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 13
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Jill Methven on 1 October 2009
08 Sep 2010 CH01 Director's details changed for Nigel Methven on 1 October 2009
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
09 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 12
07 Aug 2009 363a Return made up to 02/08/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Aug 2008 363a Return made up to 02/08/08; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
24 Apr 2008 395 Particulars of a mortgage or charge / charge no: 10
20 Feb 2008 287 Registered office changed on 20/02/08 from: 18 the ryde laleham staines TW18 2SL
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Secretary's particulars changed;director's particulars changed
20 Feb 2008 288c Secretary's particulars changed;director's particulars changed
18 Dec 2007 395 Particulars of mortgage/charge
07 Nov 2007 395 Particulars of mortgage/charge
07 Nov 2007 395 Particulars of mortgage/charge