MEADWAY TRADING LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 355 Hagley Road Edgbaston Birmingham West Midlands B17 8DL England to 32 Mellish Road Walsall WS4 2ED on 2024-04-15

View Document

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

View Accounts

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-10-09 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-10-09 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

04/12/214 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

17/05/2017 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

21/04/1921 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 087248520002

View Document

11/05/1811 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

28/04/1728 April 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087248520001

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 45 AVERY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6QB

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

26/06/1526 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1412 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 26 WORLDS END ROAD BIRMINGHAM B20 2NP UNITED KINGDOM

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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