MEB TOTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Previous accounting period extended from 2021-03-23 to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

12/12/1912 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

13/07/1813 July 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF PATRICIA ANN WILLIS AS A PSC

View Document

05/10/175 October 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 20/02/17 STATEMENT OF CAPITAL GBP 550

View Document

26/04/1726 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA WILLIS

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

01/03/161 March 2016 ADOPT ARTICLES 18/02/2016

View Document

23/11/1523 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HULME

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ALAN WILLIS / 24/09/2014

View Document

28/11/1428 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT D1 DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE-ON-TRENT STAFFORDSHIRE ST4 2TE UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM THE OLD VICARAGE, NEW ROAD STOKE-ON-TRENT ST10 2PQ

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAVID HULME / 24/09/2010

View Document

02/07/102 July 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

27/05/0927 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/094 April 2009 ADOPT ARTICLES 30/03/2009

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ASHLEY DAVID HULME

View Document

03/12/083 December 2008 COMPANY NAME CHANGED MEB CONTRACTING LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 23/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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