Advanced company searchLink opens in new window

MEADOWSIDE DEVELOPMENTS BUILDING CONTRACTORS LTD

Company number 08495812

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)
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
  • GBP 7
11 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 8
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
  • GBP 6