- Company Overview for MEADSHAW LIMITED (08737293)
- Filing history for MEADSHAW LIMITED (08737293)
- People for MEADSHAW LIMITED (08737293)
- Charges for MEADSHAW LIMITED (08737293)
- More for MEADSHAW LIMITED (08737293)
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 Mar 2016 | AD01 | Registered office address changed from C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE to Arden Croft Stratford Road Wootton Wawen Henley-in-Arden West Midlands B95 6AR on 29 March 2016 | |
26 Mar 2016 | MR04 | Satisfaction of charge 087372930001 in full | |
28 Jan 2016 | CH01 | Director's details changed for Mr Michael John O'sullivan on 4 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
03 Jul 2015 | AP01 | Appointment of Mrs Sheila Ellen O'sullivan as a director on 31 March 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
22 Sep 2014 | AD01 | Registered office address changed from 36 Frederick Street Birmingham Warwickshire B1 3HN England to C/O Blue Horizon Marketing Limited 25 Sheepcote Street Birmingham Warwickshire B16 8AE on 22 September 2014 | |
21 Mar 2014 | MR01 | Registration of charge 087372930001 | |
23 Oct 2013 | AD01 | Registered office address changed from 34 Meadow Close Hockley Heath Southull B94 6PG United Kingdom on 23 October 2013 | |
17 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-17
|