MEER END BUILDING SERVICES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-15

View Document

12/09/2312 September 2023 Declaration of solvency

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2023-09-01

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

01/09/231 September 2023 Resolutions

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Current accounting period extended from 2022-11-30 to 2023-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/03/2124 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/05/1928 May 2019 30/11/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN PRINGLE

View Document

22/02/1822 February 2018 CESSATION OF SLJ DEVELOPMENTS LIMITED AS A PSC

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK PRINGLE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/05/1317 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/05/1215 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRINGLE / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 15/05/2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 15/05/2012

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 06/05/2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN PRINGLE / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRINGLE / 06/05/2010

View Document

30/04/1030 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/0927 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRINGLE / 23/01/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY PRINGLE / 23/01/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: REDFERN BARN BIRMINGHAM ROAD KENILWORTH WARWICKSHIRE CV8 1PT

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 EXEMPTION FROM APPOINTING AUDITORS 02/08/00

View Document

16/08/0016 August 2000 S366A DISP HOLDING AGM 02/08/00

View Document

16/08/0016 August 2000 S252 DISP LAYING ACC 02/08/00

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

08/05/978 May 1997 COMPANY NAME CHANGED LOGICBUILD LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 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