E.J.MELLING LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/03/2514 March 2025 Director's details changed for Mr Richard Michael Melling on 2023-11-01

View Document

11/03/2511 March 2025 Director's details changed for Mrs Jane Caroline Cowley Hornsby on 2025-02-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-29

View Document

13/11/2313 November 2023 Resolutions

View Document

02/11/232 November 2023 Registered office address changed from 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU United Kingdom to The Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 2023-11-02

View Document

01/11/231 November 2023 Registered office address changed from Studio 114, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL United Kingdom to 5-6 Benton Terrace the Lamp House 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 2023-11-01

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

09/06/219 June 2021 Accounts made up to 2021-01-31

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MELLING / 19/12/2017

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Document

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR RICHARD MICHAEL MELLING

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 11/12/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHAN MELLING / 11/12/2015

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 11/12/2015

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 11/12/2015

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 12/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHAN MELLING / 12/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 12/12/2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM BROADBANK WARK HEXHAM NORTHUMBERLAND NE48 3HE

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN PATTISON MELLING / 18/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHAN MELLING / 18/03/2010

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 3 STODDART STREET SHIELDFIELD NEWCASTLE UPON TYNE NE2 1AN

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/05/021 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 RE:POS 2829 SH @ £1 29/01/02

View Document

01/05/021 May 2002 £ IC 12500/9671 08/04/02 £ SR 2829@1=2829

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/06/9412 June 1994 REGISTERED OFFICE CHANGED ON 12/06/94 FROM: 15 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HN

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/03/9430 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/03/91

View Document

14/03/9114 March 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/9011 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/04/8918 April 1989 RETURN MADE UP TO 06/04/89; NO CHANGE OF MEMBERS

View Document

18/04/8818 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/04/8818 April 1988 RETURN MADE UP TO 01/04/88; NO CHANGE OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/09/6120 September 1961 CERTIFICATE OF INCORPORATION

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