MEACHEN AND BEVAN (UTTOXETER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

01/09/251 September 2025 NewSecretary's details changed for Mr Timothy John Bevan on 2025-09-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEVAN / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH BEVAN / 19/08/2020

View Document

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 56

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH BEVAN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048682790003

View Document

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CURREXT FROM 31/08/2018 TO 31/10/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048682790003

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1814 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MEACHEN

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BEVAN

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/09/1325 September 2013 25/09/12 STATEMENT OF CAPITAL GBP 48

View Document

25/09/1325 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 ALTER ARTICLES 25/09/2012

View Document

22/10/1222 October 2012 ARTICLES OF ASSOCIATION

View Document

13/09/1213 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK THOMAS MEACHEN / 02/04/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 29A HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7HN

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 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