M.E.K. DEVELOPMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Mark Ernest Albert Prior on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mrs Marie Prior as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Notification of Mark Ernest Albert Prior as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Secretary's details changed for Marie Prior on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mrs Marie Prior on 2023-10-12

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

06/12/216 December 2021 Director's details changed for Mr Mark Ernest Albert Prior on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mrs Marie Prior as a person with significant control on 2021-12-02

View Document

06/12/216 December 2021 Secretary's details changed for Marie Prior on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Mark Ernest Albert Prior on 2021-12-02

View Document

06/12/216 December 2021 Director's details changed for Mrs Marie Prior on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Marie Prior on 2021-12-02

View Document

06/12/216 December 2021 Director's details changed for Mr Mark Ernest Albert Prior on 2021-12-02

View Document

22/07/2122 July 2021 Registered office address changed from C/O Mr and Mrs M Prior 9 Marian Way Chatteris Cambridgeshire PE16 6LZ to 71 st. Pauls Drive Chatteris PE16 6DG on 2021-07-22

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/09/1818 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

16/08/1716 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM CROWN BUILDINGS 18 MARKET HILL CHATTERIS CAMBRIDGESHIRE PE16 6BA

View Document

22/07/1422 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM CROWN BUILDINGS 18 MARKET HILL CHATTERIS CAMBRIDGESHIRE PE16 6BA

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARK ERNEST PRIOR

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR

View Document

15/03/1115 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O JOHN C HUNTER & COMPANY 12 THE BROADWAY ST IVES HUNTINGDON CAMBRIDGESHIRE

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ERNEST PRIOR / 02/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE PRIOR / 02/02/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE PRIOR / 01/12/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE PRIOR / 19/12/2008

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIE PRIOR / 19/12/2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRIOR / 19/12/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/076 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 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