R.A. MEREDITH & SON (NURSERIES) LIMITED
Company number 06648868
- Company Overview for R.A. MEREDITH & SON (NURSERIES) LIMITED (06648868)
- Filing history for R.A. MEREDITH & SON (NURSERIES) LIMITED (06648868)
- People for R.A. MEREDITH & SON (NURSERIES) LIMITED (06648868)
- More for R.A. MEREDITH & SON (NURSERIES) LIMITED (06648868)
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) |
---|---|---|---|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
05 Sep 2013 | CERTNM |
Company name changed warwick environmental LIMITED\certificate issued on 05/09/13
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
19 Jun 2012 | TM02 | Termination of appointment of Carolyn Smith as a secretary | |
13 Mar 2012 | AP01 | Appointment of Andrew Charles Corcoran as a director | |
08 Nov 2011 | CERTNM |
Company name changed edinburgh environmental LIMITED\certificate issued on 08/11/11
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
27 Oct 2011 | DS02 | Withdraw the company strike off application | |
20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2011 | DS01 | Application to strike the company off the register | |
31 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
18 Aug 2011 | CH01 | Director's details changed for Michael Harvey Brunskill on 22 July 2011 | |
08 Jul 2011 | TM02 | Termination of appointment of Heather Rosling as a secretary | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
13 Oct 2010 | AP03 | Appointment of Heather Anne Rosling as a secretary | |
05 Oct 2010 | AP01 | Appointment of Michael Harvey Brunskill as a director | |
14 Sep 2010 | CERTNM |
Company name changed north warwickshire healthcare LIMITED\certificate issued on 14/09/10
|
|
02 Sep 2010 | CONNOT | Change of name notice | |
16 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
12 Jul 2010 | CH03 | Secretary's details changed for Miss Carolyn Smith on 9 July 2010 | |
14 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 |