Advanced company searchLink opens in new window

MADE 2 MEASURE EXPERIENCES LTD

Company number 06843044

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 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Mrs Jackie Worsley on 11 March 2015
25 Feb 2015 CERTNM Company name changed elmbridge environmental holdings LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 October 2014
  • GBP 100
28 Nov 2014 AP01 Appointment of Mr Philip Bernard Bayles as a director on 24 October 2014
24 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 99
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
13 May 2011 AP01 Appointment of Mrs Jackie Worsley as a director
13 May 2011 TM01 Termination of appointment of Paul Terry as a director
13 May 2011 TM01 Termination of appointment of Clive Terry as a director
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2010 TM01 Termination of appointment of Stuart Macgregor as a director
29 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
29 Apr 2010 CH04 Secretary's details changed for Craig Associates Ltd on 11 March 2010
24 Dec 2009 CERTNM Company name changed elmbridge (apps court) environmental education centre LTD\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
17 Dec 2009 CONNOT Change of name notice
11 Mar 2009 NEWINC Incorporation