Advanced company searchLink opens in new window

MEADOW MILL WOOD FINISHINGS LIMITED

Company number 07518227

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)
29 Nov 2024 AA Micro company accounts made up to 28 February 2024
20 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 PSC01 Notification of Christopher Fawley as a person with significant control on 26 April 2022
26 Apr 2022 PSC04 Change of details for Mrs Angela Fawley as a person with significant control on 26 April 2022
22 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 28 February 2020
16 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
04 Aug 2014 AD01 Registered office address changed from , C/O Montague Brown, 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH to 82 Reddish Road Stockport Cheshire SK5 7QU on 4 August 2014
24 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders