MEASHAM WHOLESALE LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

14/02/2414 February 2024 Appointment of Mr Charles Duncan Measham as a director on 2024-01-01

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

01/08/231 August 2023 Notification of Richard James Measham as a person with significant control on 2023-07-16

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 2 NEWTON ROAD SWEPSTONE COALVILLE LE67 2SH ENGLAND

View Document

28/05/2028 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN SUZANNE MEASHAM / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN ANTHONY MEASHAM / 28/05/2020

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUZANNE MEASHAM / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN JOHN ANTHONY MEASHAM / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN SUZANNE MEASHAM / 28/05/2020

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 ADOPT ARTICLES 06/01/2020

View Document

14/01/2014 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1726 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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