Advanced company searchLink opens in new window

MEE PLANT LIMITED

Company number 09287800

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)
14 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 29 October 2022
16 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 29 October 2021
04 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
12 Oct 2021 AA Total exemption full accounts made up to 29 October 2020
13 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 30 October 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
22 Oct 2019 AA Total exemption full accounts made up to 30 October 2018
25 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
31 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates
23 Aug 2016 CH01 Director's details changed for Steven Richard Cook on 18 July 2016
23 Aug 2016 AD01 Registered office address changed from 4 Beehive Court Liversedge West Yorkshire WF15 7BT to The Barn Park Farm Lodge Lane Liversedge WF15 7PG on 23 August 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
04 Dec 2015 CH01 Director's details changed for Steven Richard Cook on 27 November 2015
02 Jan 2015 SH10 Particulars of variation of rights attached to shares
02 Jan 2015 SH08 Change of share class name or designation
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name