Advanced company searchLink opens in new window

R.A. MEREDITH & SON (NURSERIES) LIMITED

Company number 06648868

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)
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
  • GBP 2
05 Sep 2013 CERTNM Company name changed warwick environmental LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
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
  • RES15 ‐ Change company name resolution on 2011-10-13
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
  • RES15 ‐ Change company name resolution on 2010-08-26
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