MEADOWROSE SCIENTIFIC LIMITED



Company Documents

DateDescription
04/09/234 September 2023 Second filing of Confirmation Statement dated 2023-04-21

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

09/08/239 August 2023 Particulars of variation of rights attached to shares

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Darryl Paiva on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
24/09/2124 September 2021 Director's details changed for Mrs Aisling Mary Craik on 2021-09-24

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR TONY O'HAGAN

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL PAIVA / 21/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 1 ABBEY STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4TB

View Document

09/01/209 January 2020 CHANGE PERSON AS DIRECTOR

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS AISLING CRAIK / 08/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL PAIVA / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR DARRYL PAIVA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS APRIL LINDFIELD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOBLE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
29/09/1629 September 2016 DIRECTOR APPOINTED MR TONY O'HAGAN

View Document

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 7-14 STATION POINT OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
7-14 STATION POINT OLD STATION WAY
EYNSHAM
WITNEY
OXFORDSHIRE
OX29 4TL

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HELSDOWN

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS AISLING CRAIK / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
24/09/1324 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN SCOBLE

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT TAMPSETT

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAMPSETT

View Document

31/01/1331 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED BARRY ALAN HELSDOWN

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIK

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED ANDREW CRAIK

View Document

30/01/1230 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS AISLING CRAIK

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROSE MILES

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR AILSLING CRAIK

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ROSE MILES

View Document

28/06/1028 June 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

26/05/1026 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1014 May 2010 ALTER ARTICLES 30/04/2010

View Document

14/05/1014 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/1014 May 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MRS ROSE MARIE MILES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSLING MARY CRAIK / 15/02/2010

View Document



15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL DODD / 15/02/2010

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 26 HIGH STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4HB

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 26 HIGH STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4HB

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 21 HIGH STREET EYNSHAM WITNEY OXFORDSHIRE OX8 1HE

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 26 BEAUMONT STREET OXFORD OXFORDSHIRE OX1 2NP

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 £ NC 100/10000 08/11/96

View Document

12/11/9612 November 1996 � NC 100/10000 08/11/96

View Document

12/11/9612 November 1996 ALTER MEM AND ARTS 08/11/96

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 5 YEATES CLOSE THAME OXFORDSHIRE OX9 3AR

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 COMPANY NAME CHANGED MEADOWROSE LTD CERTIFICATE ISSUED ON 09/12/94

View Document

08/12/948 December 1994 COMPANY NAME CHANGED MEADOWROSE LTD CERTIFICATE ISSUED ON 09/12/94; RESOLUTION PASSED ON 01/12/94

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/03/9412 March 1994 REGISTERED OFFICE CHANGED ON 12/03/94 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

12/03/9412 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company