ADRIAN MECKLENBURGH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

09/07/259 July 2025 New

View Document

15/04/2515 April 2025 Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a director on 2025-03-15

View Document

15/04/2515 April 2025 Appointment of Mr Matthew John Nichols as a director on 2025-04-14

View Document

15/04/2515 April 2025 Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17

View Document

15/04/2515 April 2025 Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

17/06/2417 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/06/2417 June 2024

View Document

17/06/2417 June 2024

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a director on 2024-03-21

View Document

02/04/242 April 2024 Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21

View Document

02/04/242 April 2024 Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21

View Document

26/01/2426 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/01/2426 January 2024

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

12/12/2312 December 2023 Termination of appointment of James Edward Nichols as a director on 2023-10-24

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

03/11/233 November 2023 Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24

View Document

05/05/235 May 2023 Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of David Thomas Rattigan as a director on 2023-04-25

View Document

05/05/235 May 2023 Termination of appointment of David Rattigan as a secretary on 2023-04-25

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

15/12/2115 December 2021

View Document

15/12/2115 December 2021

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

21/05/2121 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20

View Document

23/12/2023 December 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROSTON

View Document

05/03/205 March 2020 SECRETARY APPOINTED MR DAVID RATTIGAN

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID RATTIGAN

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CROSTON

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

13/12/1913 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

14/06/1914 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/05/1931 May 2019 PREVSHO FROM 31/07/2019 TO 31/01/2019

View Document

31/05/1931 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/19

View Document

07/05/197 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/07/19

View Document

18/02/1918 February 2019 ADOPT ARTICLES 01/02/2019

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 8 SPECTRUM BUSINESS ESTATE BIRCHOLT ROAD PARKWOOD MAIDSTONE KENT ME15 9YP

View Document

11/02/1911 February 2019 Registered office address changed from , Unit 8 Spectrum Business Estate, Bircholt Road Parkwood, Maidstone, Kent, ME15 9YP to Laurel House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HH on 2019-02-11

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMTO (OUT OF HOME) LIMITED

View Document

08/02/198 February 2019 CESSATION OF GAYELORD ADRIAN MECKLENBURGH AS A PSC

View Document

08/02/198 February 2019 CESSATION OF ALISON JANE MECKLENBURGH AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GAYELORD MECKLENBURGH

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY ALISON MECKLENBURGH

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY AMELIA MECKLENBURGH

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR NICHOLAS YATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR TIMOTHY CROSTON

View Document

06/02/196 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

17/10/1717 October 2017 SECRETARY APPOINTED AMELIA EILEEN MECKLENBURGH

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYELORD ADRIAN MECKLENBURGH

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE MECKLENBURGH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ADOPT ARTICLES 01/04/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/12/148 December 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAYELORD ADRIAN MECKLENBURGH / 28/09/2011

View Document

16/08/1316 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE MECKLENBURGH / 30/06/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAYELORD ADRIAN MECKLENBURGH / 30/06/2011

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ALISON MECKLENBURGH

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: WEST HILL 61 LONDON ROAD MAIDSTONE ME16 8TX

View Document

09/11/059 November 2005

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/12/015 December 2001

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: DOVE HOWARTH MARSH AND JONES ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 4QW

View Document

12/07/0112 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/981 May 1998 COMPANY NAME CHANGED CABANA SOFT DRINKS (MEDWAY) LIMI TED CERTIFICATE ISSUED ON 01/05/98

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 11 NICHOLAS STREET BURNLEY LANCS BB11 2AL

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 05/10/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/04/8918 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: CANN BRIDGE STREET HIGHER WALTON PRESTON LANCS PR5 4DL

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/09/8717 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/11/863 November 1986

View Document

03/11/863 November 1986 REGISTERED OFFICE CHANGED ON 03/11/86 FROM: LITTLE AND CO 17 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

29/08/8629 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/02/8025 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information