Advanced company searchLink opens in new window

MEADWAY DESIGN AND CONSTRUCTION LIMITED

Company number 07747283

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 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 Mar 2023 CH01 Director's details changed for Mrs Margaret Elizabeth Shave on 31 March 2023
31 Mar 2023 CH01 Director's details changed for Mr John Ernest Powell on 31 March 2023
31 Mar 2023 CH03 Secretary's details changed for Mr John Ernest Powell on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from C/O Cms Carpets Ltd Poole Road Woking Surrey GU21 6DY to C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park Hambridge Road Newbury Berkshire RG14 5PF on 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
05 May 2016 AP01 Appointment of Mrs Margaret Elizabeth Shave as a director on 10 September 2015
22 Apr 2016 MR01 Registration of charge 077472830001, created on 22 April 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 Aug 2015 TM01 Termination of appointment of Christopher Michael Shave as a director on 10 December 2014