MEADWAY TRADING LIMITED
Company Documents
Date | Description |
---|---|
19/01/2519 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
08/01/248 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
06/01/246 January 2024 | Confirmation statement made on 2023-10-09 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/01/222 January 2022 | Confirmation statement made on 2021-10-09 with no updates |
04/12/214 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/05/2017 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
21/04/1921 April 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
07/08/187 August 2018 | REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 087248520002 |
11/05/1811 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
28/04/1728 April 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 087248520001 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 45 AVERY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6QB |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | Annual return made up to 9 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
26/06/1526 June 2015 | PREVEXT FROM 31/10/2014 TO 31/03/2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1412 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 26 WORLDS END ROAD BIRMINGHAM B20 2NP UNITED KINGDOM |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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