Advanced company searchLink opens in new window

MEAD BUSINESS CENTRE LIMITED

Company number 05312658

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)
26 Oct 2018 AA Micro company accounts made up to 25 March 2018
20 Feb 2018 AD01 Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to The Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 February 2018
21 Dec 2017 AA Micro company accounts made up to 25 March 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Mar 2017 AD01 Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
22 Feb 2017 CH01 Director's details changed
15 Feb 2017 CS01 Confirmation statement made on 30 November 2016 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 25 March 2016
22 Dec 2015 AR01 Annual return made up to 14 December 2015 no member list
09 Nov 2015 AA Total exemption small company accounts made up to 25 March 2015
14 Jan 2015 AR01 Annual return made up to 14 December 2014 no member list
02 Oct 2014 AA Total exemption small company accounts made up to 25 March 2014
19 Dec 2013 AR01 Annual return made up to 14 December 2013 no member list
10 Dec 2013 AA Total exemption small company accounts made up to 25 March 2013
21 Dec 2012 AR01 Annual return made up to 14 December 2012 no member list
14 Nov 2012 AA Total exemption small company accounts made up to 25 March 2012
26 Jan 2012 AR01 Annual return made up to 14 December 2011 no member list
04 Jan 2012 AA Total exemption small company accounts made up to 25 March 2011
06 Jan 2011 AA Total exemption small company accounts made up to 25 March 2010
22 Dec 2010 AR01 Annual return made up to 14 December 2010 no member list
22 Dec 2010 CH02 Director's details changed for Business Visibility Systems Ltd on 1 October 2009
22 Dec 2010 TM01 Termination of appointment of Colin Milner as a director
22 Dec 2010 CH01 Director's details changed for Jon Paul Murphy on 1 October 2009
28 Oct 2010 AD01 Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 28 October 2010
27 Jan 2010 AR01 Annual return made up to 14 December 2009 no member list