MEADOW INCLUSIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

04/04/254 April 2025 Cessation of Swan Bidco Limited as a person with significant control on 2024-12-19

View Document

04/04/254 April 2025 Notification of Meadow Foods Limited as a person with significant control on 2024-12-19

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

20/09/2420 September 2024 Appointment of Mr Paul George Mcintyre as a director on 2024-09-19

View Document

05/07/245 July 2024 Registration of charge 030431140013, created on 2024-07-05

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

13/03/2413 March 2024 Auditor's resignation

View Document

15/01/2415 January 2024 Registration of charge 030431140012, created on 2024-01-12

View Document

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Satisfaction of charge 030431140011 in full

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030431140011

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030431140010

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAN BIDCO LIMITED

View Document

18/10/1918 October 2019 CESSATION OF BIG BEAR CONFECTIONERY LIMITED AS A PSC

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR JASON RODRIGUES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY INTERTRUST CORPORATE SERVICES (UK) LIMITED

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR OTHMANE KHELLADI

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR MARK HENRY CHANTLER

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DAMIAN MCDONALD

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 35 GREAT ST HELEN'S GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O BIG BEAR CONFECTIONERY SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE ENGLAND

View Document

16/05/1816 May 2018 CORPORATE SECRETARY APPOINTED INTERTRUST CORPORATE SERVICES (UK) LIMITED

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030431140010

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR BRENDAN FEENEY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR OTHMANE KHELLADI

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JASON RODRIGUES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SEAMUS KEARNEY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DECLAN MURPHY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JUKKA HEINÄNEN

View Document

30/01/1830 January 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

15/01/1815 January 2018 ADOPT ARTICLES 29/12/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JARMO PUPUTTI

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JUKKA SAMULI HEINÄNEN

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAKARI KOTKA

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JARMO KALERVO PUPUTTI

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR SAKARI KALERVO KOTKA

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FOXS CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED OLLI ENSIO MUSTONEN

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS

View Document

03/05/133 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O GLISTEN LIMITED UNIT 6A HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF UNITED KINGDOM

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O GLISTEN PLC, 6A HAREWOOD YARD, HAREWOOD LEEDS LS17 9LF

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/06/104 June 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/11/0924 November 2009 ALTER ARTICLES 06/11/2009

View Document

24/11/0924 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/05/2006

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/09/0715 September 2007 O/DRAFT FACILITY 06/09/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O GLISTEN PLC, HILL STREET BLACKBURN LANCASHIRE BB1 3HG

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0520 December 2005 SUPPLEMENTAL AGGREMENT 12/12/05

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: PENDRE INDUSTRIAL ESTATE TYWYN GWYNEDD LL36 9LW

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/0429 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0018 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 £149940 31/12/97

View Document

24/02/9824 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

24/02/9824 February 1998 £ NC 100000/250000 31/12/97

View Document

24/02/9824 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9624 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9530 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/957 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information