Advanced company searchLink opens in new window

MELETT LIMITED

Company number 04442787

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)
16 Feb 2017 AA Group of companies' accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,027
23 May 2016 CH01 Director's details changed for Nicola Gail Warhurst on 23 May 2016
23 May 2016 CH01 Director's details changed for Ian James Warhurst on 23 May 2016
23 May 2016 CH03 Secretary's details changed for Nicola Gail Warhurst on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Ian Thompson on 28 October 2013
25 Feb 2016 AA Group of companies' accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,027
04 Mar 2015 AA Group of companies' accounts made up to 31 May 2014
07 Jan 2015 TM01 Termination of appointment of David Wilkin as a director on 31 December 2014
08 Dec 2014 AP01 Appointment of Mr Martyn John Howorth as a director on 1 December 2014
16 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,027
21 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
25 Feb 2013 AA Full accounts made up to 31 May 2012
25 Sep 2012 AP01 Appointment of Mr Ian Thompson as a director
25 Sep 2012 AP01 Appointment of Mr James Edward Stones as a director
25 Sep 2012 AP01 Appointment of Mr David Wilkin as a director
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
01 Mar 2012 AA Full accounts made up to 31 May 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
14 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from Unit N Whaley Road Barnsley South Yorkshire S75 1HT United Kingdom on 14 June 2011