MEADE CONSTRUCT LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/06/2323 June 2023 Certificate of change of name

View Document

22/05/2322 May 2023 Registered office address changed from The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA United Kingdom to 10 Waterside Court Newport South Wales NP20 5NT on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Lance Moran as a director on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Johnathon Lee Meade as a director on 2023-05-19

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/02/224 February 2022 Termination of appointment of Steven Jeffery Mark Duckham as a director on 2022-02-04

View Document

04/02/224 February 2022 Cessation of Steven Jeffery Mark Duckham as a person with significant control on 2022-02-04

View Document

04/02/224 February 2022 Notification of Lance Moran as a person with significant control on 2022-02-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

13/10/2113 October 2021 Appointment of Mr Lance Moran as a director on 2021-10-13

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM CEDAR HOUSE C/O KILSBY & WILLIAMS LLP HAZELL DRIVE NEWPORT NP10 8FY WALES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JEFFERY MARK DUCKHAM / 08/06/2020

View Document

26/02/2026 February 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JEFFERY MARK DUCKHAM / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JEFFERY MARK DUCKHAM / 15/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JEFFERY MARK DUCKHAM / 03/11/2016

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 23 MILL STREET NEWPORT NP20 5HA WALES

View Document

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information