METHERELL GARD LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Change of details for Mrs Pearl Lesley Mead as a person with significant control on 2025-06-17 |
17/06/2517 June 2025 New | Statement of capital following an allotment of shares on 2025-06-17 |
29/05/2529 May 2025 New | Unaudited abridged accounts made up to 2024-09-30 |
24/10/2424 October 2024 | Change of details for Mr Greg Cook as a person with significant control on 2024-09-30 |
24/10/2424 October 2024 | Change of details for Mr Nigel Cox as a person with significant control on 2024-09-30 |
24/10/2424 October 2024 | Change of details for Mrs Pearl Lesley Mead as a person with significant control on 2024-09-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-24 with updates |
24/10/2424 October 2024 | Notification of Thomas Vigg as a person with significant control on 2024-09-30 |
21/10/2421 October 2024 | Memorandum and Articles of Association |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
21/10/2421 October 2024 | Resolutions |
13/10/2413 October 2024 | Change of share class name or designation |
12/10/2412 October 2024 | Resolutions |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
20/06/2420 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | Memorandum and Articles of Association |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Memorandum and Articles of Association |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
02/08/212 August 2021 | Change of share class name or designation |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1622 June 2016 | PREVSHO FROM 31/01/2016 TO 30/09/2015 |
01/06/161 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/06/154 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/07/1411 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/06/133 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
23/04/1323 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 1200 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/06/1213 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL LESLEY MEAD / 28/05/2011 |
02/06/112 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL COX / 28/05/2011 |
02/06/112 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NIGEL COX / 28/05/2011 |
08/04/118 April 2011 | DIRECTOR APPOINTED MR GREGORY ROSS COOK |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NIGEL COX / 01/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL COX / 01/03/2011 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PEARL LESLEY MEAD / 01/03/2011 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/06/103 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/06/066 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | COMPANY NAME CHANGED M G TRUSTEES LIMITED CERTIFICATE ISSUED ON 27/04/06 |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/08/052 August 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O METHERELL GARD BURN VIEW BUDE CORNWALL EX23 8BX |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
04/06/044 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
05/06/035 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | NEW SECRETARY APPOINTED |
20/12/0120 December 2001 | NEW DIRECTOR APPOINTED |
20/12/0120 December 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/01/02 |
13/06/0113 June 2001 | REGISTERED OFFICE CHANGED ON 13/06/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
05/06/015 June 2001 | DIRECTOR RESIGNED |
05/06/015 June 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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