MEASURE-RITE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Appointment of a voluntary liquidator |
24/05/2424 May 2024 | Statement of affairs |
24/05/2424 May 2024 | Resolutions |
21/05/2421 May 2024 | Registered office address changed from 8 Main Street Bilton Rugby Warwickshire CV22 7NB England to 100 st. James Road Northampton NN5 5LF on 2024-05-21 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
08/08/238 August 2023 | Director's details changed for Mr Gary William Robertson on 2023-07-31 |
08/08/238 August 2023 | Termination of appointment of Linzi Robertson as a secretary on 2023-07-31 |
08/08/238 August 2023 | Director's details changed for Mrs Linzi Claire Robertson on 2023-07-31 |
08/08/238 August 2023 | Change of details for Mr Gary William Robertson as a person with significant control on 2023-07-31 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
27/02/1827 February 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 MAIN STREET BILTON RUGBY. CV22 7NB |
04/05/164 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/04/1529 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
27/04/1527 April 2015 | DIRECTOR APPOINTED LINZI ROBERTSON |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
07/05/147 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/05/1310 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/05/124 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/04/1127 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM ROBERTSON / 01/10/2009 |
04/06/104 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ROBERTSON / 01/10/2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/04/0724 April 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
19/04/0619 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
25/07/0525 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
03/05/053 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/06/0411 June 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/04/0423 April 2004 | NEW SECRETARY APPOINTED |
23/04/0423 April 2004 | NEW DIRECTOR APPOINTED |
23/04/0423 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/04/0318 April 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
01/08/011 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
26/04/0126 April 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
26/04/0026 April 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
08/05/988 May 1998 | RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS |
30/04/9830 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
07/07/977 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
22/04/9722 April 1997 | RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS |
01/07/961 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
24/04/9624 April 1996 | RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS |
14/07/9514 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
20/04/9520 April 1995 | RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
19/12/9419 December 1994 | £ NC 1000/300000 25/11/94 |
19/12/9419 December 1994 | SUB DIVISION 25/11/94 |
21/07/9421 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
22/04/9422 April 1994 | RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS |
04/11/934 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/9322 June 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
23/04/9323 April 1993 | RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS |
01/06/921 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
23/04/9223 April 1992 | RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS |
23/04/9223 April 1992 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/05/918 May 1991 | RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS |
08/05/918 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
05/07/905 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
05/07/905 July 1990 | RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS |
02/03/902 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
20/07/8920 July 1989 | REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 202 MONTAGUE ROAD BILTON RUGBY CV22 6LG |
19/07/8919 July 1989 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
26/04/8926 April 1989 | FULL ACCOUNTS MADE UP TO 30/09/88 |
26/04/8926 April 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
23/11/8823 November 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/10/8719 October 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/09/8725 September 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEASURE-RITE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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