Advanced company searchLink opens in new window

MEDDINGS & CO LIMITED

Company number 03943910

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)
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
24 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 30 June 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
13 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
31 Mar 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
11 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 CH01 Director's details changed for Mr Brian John Meddings on 1 April 2015
01 Apr 2015 CH03 Secretary's details changed for Barbara Mary Meddings on 1 April 2015
12 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
28 Jul 2014 AD01 Registered office address changed from Well Garden Cottage Bell Green Lane Kings Norton Birmingham B38 0EN to Willow Bank Kingswood Stanford Bridge Worcester WR6 6SB on 28 July 2014
03 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
12 Aug 2013 AA Total exemption full accounts made up to 30 June 2013