GLEBEMEADOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/10/2320 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Satisfaction of charge 1 in full

View Document

05/04/235 April 2023 Satisfaction of charge 2 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIAN CLARK

View Document

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY GORDON CLARK

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THE BUSINESS PARK HILLSIDE BURTON CHIPPENHAM WILTSHIRE SN14 7LX

View Document

12/03/1812 March 2018 Registered office address changed from , the Business Park Hillside, Burton, Chippenham, Wiltshire, SN14 7LX to 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 2018-03-12

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA CLARK

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON CLARK

View Document

23/09/1723 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA DOREEN CLARK

View Document

23/09/1723 September 2017 DIRECTOR APPOINTED MR JOHN IAN CLARK

View Document

23/09/1723 September 2017 DIRECTOR APPOINTED MRS TINA DOREEN CLARK

View Document

23/09/1723 September 2017 CESSATION OF GORDON ANTHONY CLARK AS A PSC

View Document

23/09/1723 September 2017 CESSATION OF MONICA CLARK AS A PSC

View Document

23/09/1723 September 2017 CESSATION OF VIVIAN CHARLES CLARK AS A PSC

View Document

23/09/1723 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IAN CLARK

View Document

25/07/1725 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN CHARLES CLARK / 02/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANTHONY CLARK / 02/03/2010

View Document

06/05/106 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA CLARK / 02/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/03/956 March 1995

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: 1,ABACUS HOUSE. NEWLANDS ROAD. CORSHAM. WILTS.SN13 0HB.

View Document

06/03/956 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/05/949 May 1994 RETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 ALTER MEM AND ARTS 21/09/92

View Document

26/10/9226 October 1992 NC INC ALREADY ADJUSTED 21/09/92

View Document

26/10/9226 October 1992 £ NC 100/1000000 21/09/92

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9223 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: TYNING VIEW BURTON CHIPPENHAM SN14 7LX

View Document

28/01/9128 January 1991

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 12/12/88; NO CHANGE OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/11/879 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/11/867 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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