EDWARD MEEKS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotice of deemed approval of proposals

View Document

24/07/2524 July 2025 NewStatement of administrator's proposal

View Document

23/07/2523 July 2025 NewStatement of affairs with form AM02SOA

View Document

23/06/2523 June 2025 Registered office address changed from C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA to C/O Marshall Perters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-06-23

View Document

23/06/2523 June 2025 Appointment of an administrator

View Document

09/06/259 June 2025 Registered office address changed from 21 Staveleigh Mall Ladysmith Shopping Centre Ashton-Under-Lyne Lancashire OL6 7JJ England to Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 2025-06-09

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

26/09/2226 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

30/09/2130 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

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

View Accounts

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN MEEKS / 06/04/2016

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / SALLY JANE WOOD / 06/04/2016

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 45 WARRINGTON STREET ASHTON UNDER LYNE LANCASHIRE OL6 7JG

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 31/07/12 STATEMENT OF CAPITAL GBP 1345

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 REDEMPTION OF SHARES 11/06/2012

View Document

31/07/1231 July 2012 11/06/12 STATEMENT OF CAPITAL GBP 1345

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

24/05/1124 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET MEEKS

View Document

30/07/1030 July 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE WOOD / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MEEKS / 01/10/2009

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15

View Document

21/04/0821 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 £ IC 6835/4645 04/10/02 £ SR 2190@1=2190

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 RECON 03/12/99

View Document

30/12/9930 December 1999 VARYING SHARE RIGHTS AND NAMES 03/12/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 36 OLD STREET ASHTON UNDER LYNE LANCS OL6 6LD

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ALTER MEM AND ARTS 22/12/98

View Document

19/02/9919 February 1999 £ IC 10370/6835 22/12/98 £ SR 3535@1=3535

View Document

14/07/9814 July 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 £ IC 10970/10370 31/12/97 £ SR 600@1=600

View Document

17/06/9817 June 1998 £ IC 11820/10970 31/12/97 £ SR 850@1=850

View Document

17/06/9817 June 1998 £ IC 12070/11820 31/12/97 £ SR 250@1=250

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 S386 DISP APP AUDS 30/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 £ IC 14000/11670 31/12/93 £ SR 2330@1=2330

View Document

24/01/9424 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9418 January 1994 ADOPT MEM AND ARTS 31/12/93

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

04/12/914 December 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/12/8624 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/7725 May 1977 INCREASE IN NOMINAL CAPITAL

View Document

24/05/7724 May 1977 ALTER MEM AND ARTS

View Document

30/12/2430 December 1924 CERTIFICATE OF INCORPORATION

View Document

30/12/2430 December 1924 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