MEATH BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

21/02/2221 February 2022 Particulars of variation of rights attached to shares

View Document

15/02/2215 February 2022 Appointment of Mr Sean Riley as a director on 2022-02-01

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

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

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHAELA MARGARET FLYNN / 18/06/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK FLYNN / 18/06/2019

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE BARRACKS WORKSHOPS 4 BARRACKS SQUARE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1LG UNITED KINGDOM

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS ACHTMANIS

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK FLYNN

View Document

09/08/189 August 2018 CESSATION OF THOMAS ANDREW ACHTMANIS AS A PSC

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR JOHN PATRICK FLYNN

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED ARNI DESIGN + BUILD LTD CERTIFICATE ISSUED ON 23/04/18

View Document

06/09/176 September 2017 COMPANY NAME CHANGED ARNI CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/09/17

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ANDREW ACHTMANIS

View Document

05/09/175 September 2017 CESSATION OF NICOLA LOUISE ACHTMANIS AS A PSC

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR THOMAS ANDREW ACHTMANIS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ACHTMANIS

View Document

19/06/1719 June 2017 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