Advanced company searchLink opens in new window

MELLER BRAGGINS LIMITED

Company number 06453465

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)
10 Apr 2015 AP01 Appointment of Mrs Rhoda Ann Peckitt as a director on 9 April 2014
19 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 54,750
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 TM01 Termination of appointment of David Shelmerdine as a director
11 Feb 2014 SH06 Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 54,750
11 Feb 2014 SH03 Purchase of own shares.
07 Feb 2014 TM02 Termination of appointment of Pauline Bates as a secretary
07 Feb 2014 AP03 Appointment of Mrs Rhoda Ann Peckitt as a secretary
04 Feb 2014 SH06 Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 54,750
28 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 TM01 Termination of appointment of Peter Wain as a director
08 May 2013 TM01 Termination of appointment of Graham Pike as a director
08 May 2013 TM01 Termination of appointment of Pauline Bates as a director
08 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Stanley Maskey as a director
18 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Graham Francis Pike on 27 January 2010
27 Jan 2010 CH01 Director's details changed for David Bernard Shelmerdine on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Peter Roy Wain on 27 January 2010