Advanced company searchLink opens in new window

MEREWAY KITCHENS LIMITED

Company number 02028938

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 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 48,583
12 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
31 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
06 Jul 2014 TM01 Termination of appointment of Joanne Foster as a director
30 Apr 2014 AP01 Appointment of Mr Steven Blue as a director
30 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
27 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 48,583
17 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/01/2013
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 48,583
  • ANNOTATION A second filed SH01 was registered on 17/12/2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares transfered 02/04/2013
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 48,073
28 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Dec 2012 SH06 Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 48,073
03 Dec 2012 SH03 Purchase of own shares.
15 Oct 2012 AD01 Registered office address changed from Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB on 15 October 2012
30 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 13
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Mar 2011 AP01 Appointment of Mr Graham Jones as a director
21 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Richard Spencer Norris on 19 May 2010