MEEKS CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Registration of charge 083742740004, created on 2024-04-15

View Document

18/04/2418 April 2024 Registration of charge 083742740003, created on 2024-04-15

View Document

16/04/2416 April 2024 Satisfaction of charge 083742740001 in full

View Document

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

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Satisfaction of charge 083742740002 in full

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KEITH MEEKS / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN KEITH MEEKS / 30/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083742740002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 COMPANY NAME CHANGED DOORSETS AND SCREENS LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 COMPANY NAME CHANGED MEEKS CONTRACTING LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN KEITH MEEKS / 04/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083742740001

View Document

27/06/1627 June 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED DOORSETS & SCREENS LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR BENJAMIN KEITH MEEKS

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BEN SUMMERS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAYTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MEEKS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VARDY

View Document

04/04/134 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 8

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR NIGEL LAYTON

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MATTHEW VARDY

View Document

04/04/134 April 2013 DIRECTOR APPOINTED BENJAMIN SUMMERS

View Document

02/04/132 April 2013 COMPANY NAME CHANGED YORKSHIRE DOORSETS & SCREENS LIMITED CERTIFICATE ISSUED ON 02/04/13

View Document

24/01/1324 January 2013 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