MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD
Company number 08495812
- Company Overview for MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD (08495812)
- Filing history for MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD (08495812)
- People for MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD (08495812)
- Charges for MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD (08495812)
- More for MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD (08495812)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
18 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
20 Mar 2023 | PSC04 | Change of details for Mr Philip Raymond Thompson as a person with significant control on 15 March 2023 | |
11 Feb 2023 | PSC04 | Change of details for Mr Philip Raymond Thompson as a person with significant control on 10 February 2023 | |
11 Feb 2023 | PSC04 | Change of details for Mr Michael Nuttall as a person with significant control on 10 February 2023 | |
11 Feb 2023 | PSC04 | Change of details for Mr Gareth Nuttall as a person with significant control on 10 February 2023 | |
06 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | AD01 | Registered office address changed from C/O Paul Austen Associates Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
11 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
11 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
26 Mar 2018 | PSC04 | Change of details for Mr Michael Nuttall as a person with significant control on 23 March 2018 | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|