Advanced company searchLink opens in new window

MERIDEN ANIMAL HEALTH LIMITED

Company number 02645258

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)
15 Jan 2016 TM01 Termination of appointment of David Michael Alexander Bullen as a director on 13 January 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
28 Sep 2015 AD01 Registered office address changed from Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS to C/O Anpario Plc Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS on 28 September 2015
12 Feb 2015 CH01 Director's details changed for David Michael Alaxander Bullen on 12 February 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000
14 Apr 2014 AP01 Appointment of Mr Richard Peter Edwards as a director
14 Apr 2014 AP01 Appointment of Mr John Derrick Butlin as a director
14 Apr 2014 TM01 Termination of appointment of Stephen Harris as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 50,000
25 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
24 Sep 2012 CH01 Director's details changed for David Michael Alaxander Bullen on 10 September 2012
24 Sep 2012 CH01 Director's details changed for Karen Lesley Prior on 10 September 2012
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 CH01 Director's details changed for David Michael Alaxander Bullen on 5 April 2012
05 Apr 2012 AP01 Appointment of David Michael Alaxander Bullen as a director
05 Apr 2012 AD01 Registered office address changed from 59 Union Street Dunstable Beds LU6 1EX on 5 April 2012
05 Apr 2012 AP01 Appointment of Karen Lesley Prior as a director
04 Apr 2012 TM02 Termination of appointment of Pamela Mclaren as a secretary
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009