ANGUS MEEK PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Sub-division of shares on 2024-05-16

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Michael Leslie Frank Taylor as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CHARLES WOOD

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE WOOD

View Document

12/03/2012 March 2020 CESSATION OF JONATHAN WILLIAM JARMAN AS A PSC

View Document

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR PETER CHARLES WOOD

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JARMAN

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY JARMAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN JARMAN

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MRS LESLEY PATRICA JARMAN

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

12/03/1812 March 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/1812 March 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/03/1812 March 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDREW PAUL TIBBLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/151 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ROGER ELLAMS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER ELLAMS

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR JONATHAN WILLIAM JARMAN

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 2 MONTPELIER BUSINESS PARK STATION ROAD MONTPELIER BRISTOL BS6 5EE

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM THE CEDARS 60 ARLEY HILL COTHAM BRISTOL BS6 5PP

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED PETER CHARLES WOOD

View Document

30/06/1030 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR SPENCER BACK

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM JARMAN / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER IAN BACK / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JULIAN ELLAMS / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 £ IC 56/54 04/01/05 £ SR 2@1=2

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/046 December 2004 £ IC 58/56 29/10/04 £ SR 2@1=2

View Document

09/11/049 November 2004 £ IC 81/58 04/10/04 £ SR 23@1=23

View Document

27/10/0427 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/10/0414 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 £ SR 6@1 18/06/02

View Document

03/08/043 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/05/988 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/988 May 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/04/9615 April 1996 AUDITOR'S RESIGNATION

View Document

14/03/9614 March 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 33 £1 SHS 27/10/94

View Document

05/12/945 December 1994 £ IC 84/51 31/10/94 £ SR 33@1=33

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/06/9323 June 1993 AUDITOR'S RESIGNATION

View Document

08/06/938 June 1993 AUDITOR'S RESIGNATION

View Document

28/04/9328 April 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS; AMEND

View Document

21/09/9221 September 1992 ALTER MEM AND ARTS 28/08/92

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 25/03/92; CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 34 £1 17/10/91

View Document

20/11/9120 November 1991 £ IC 100/66 31/10/91 £ SR 34@1=34

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/10/8628 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986 GAZETTABLE DOCUMENT

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED GRANDTRY LIMITED CERTIFICATE ISSUED ON 16/06/86

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