MELTHAM CARLILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED PATRICIA FLORENCE O'BRIEN

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS ANN JURCZYSZYN

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR STEPHEN LAMB

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS KATE BUCHANAN

View Document

24/08/1624 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED MELTHAM CARLILE CIC CERTIFICATE ISSUED ON 24/08/16

View Document

24/08/1624 August 2016 CIC CONVERSION REVERTED

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT IRWIN

View Document

11/04/1611 April 2016 07/03/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JORDAN NOON / 04/04/2016

View Document

11/01/1611 January 2016 ALTER ARTICLES 15/12/2015

View Document

11/01/1611 January 2016 ARTICLES OF ASSOCIATION

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR ROBERT EDWARD PEPPER

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JORDAN NOON / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGER GREAVES / 13/03/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM IRWIN / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN WRATHALL / 07/03/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRENVILLE WHITE / 15/01/2015

View Document

01/04/151 April 2015 07/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM IRWIN

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR EDGAR HOLROYD-DOVETON

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 13 STATION STREET HUDDERSFIELD WEST YORKSHIRE HD1 1LY

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089289700001

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED JEAN WRATHALL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED EDGAR HOLROYD-DOVETON

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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