- Company Overview for MEADOWCROFT SITE SERVICES LTD (09473626)
- Filing history for MEADOWCROFT SITE SERVICES LTD (09473626)
- People for MEADOWCROFT SITE SERVICES LTD (09473626)
- More for MEADOWCROFT SITE SERVICES LTD (09473626)
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 Jan 2025 | RP10 | Address of person with significant control Mr Ian John Hough changed to 09473626 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP09 | Address of officer Mr Ian John Hough changed to 09473626 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025 | |
22 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 09473626 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025 | |
28 Oct 2024 | TM01 | Termination of appointment of Ian John Hough as a director on 21 October 2024 | |
22 May 2024 | AD01 | Registered office address changed from 7 Meadowside Road Wirral CH62 7EJ England to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 22 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 95 Greendale Road Wirral CH62 4XE England to 7 Meadowside Road Wirral CH62 7EJ on 21 May 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
09 Feb 2024 | AAMD | Amended micro company accounts made up to 31 March 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
20 Dec 2018 | PSC01 | Notification of Ian Hough as a person with significant control on 20 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
12 Mar 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 95 Greendale Road Wirral CH62 4XE on 12 March 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of Anthony Steven Evans as a director on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Anthony Steven Evans as a person with significant control on 1 December 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Ian John Hough as a director on 30 November 2017 |