MELLORS DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/01/2530 January 2025 Registered office address changed from 57 Front Street Arnold Nottingham NG5 7EA to 16 Long Row Nottingham Notts NG1 2DH on 2025-01-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

13/09/1613 September 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD

View Document

20/08/1420 August 2014 Registered office address changed from , Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 1SD to 16 Long Row Nottingham Notts NG1 2DH on 2014-08-20

View Document

04/08/144 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MELLORS / 21/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/08/127 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Registered office address changed from , 1 Bede Island Road, Bede Island Business Park, Leicester, Leicestershire, LE2 7EA on 2012-05-03

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

28/07/1128 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/08/1016 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/03/1029 March 2010 Registered office address changed from , Suite a 5th Floor, Queens House, Kymberley Road, Harrow, Middlesex, HA1 1US on 2010-03-29

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM SUITE A 5TH FLOOR, QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US

View Document

02/03/102 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JAMES HENRY MELLORS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/05/2008

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • J&M DIAGNOSTICS LTD


  • 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