Advanced company searchLink opens in new window

MEAD REALISATIONS LIMITED

Company number 01309235

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)
23 Aug 2017 MR04 Satisfaction of charge 1 in full
23 Aug 2017 MR04 Satisfaction of charge 9 in full
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jan 2017 MR04 Satisfaction of charge 2 in full
10 Jan 2017 MR04 Satisfaction of charge 013092350018 in full
10 Jan 2017 MR04 Satisfaction of charge 4 in full
10 Jan 2017 MR04 Satisfaction of charge 5 in full
10 Jan 2017 MR04 Satisfaction of charge 13 in full
10 Jan 2017 MR04 Satisfaction of charge 013092350019 in full
10 Jan 2017 MR04 Satisfaction of charge 15 in full
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
10 Dec 2016 MR01 Registration of charge 013092350023, created on 6 December 2016
09 Nov 2016 MR01 Registration of charge 013092350021, created on 4 November 2016
05 Nov 2016 MR01 Registration of charge 013092350022, created on 2 November 2016
02 Jun 2016 MR01 Registration of charge 013092350020, created on 26 May 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
08 Feb 2016 AD01 Registered office address changed from Ebdon Court Farm Wick St Lawrence Weston Super Mare North Somerset BS22 0YU to Puxton Park Cowslip Lane Hewish Weston Super Mare North Somerset BS24 6AH on 8 February 2016
08 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 200
03 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
30 Jan 2014 CH01 Director's details changed for Katherine Wetherall on 31 December 2013
31 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
15 Nov 2013 MR01 Registration of charge 013092350019
15 Nov 2013 MR01 Registration of charge 013092350018