MENDIP WEATHER LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-01-01

View Document

10/08/2310 August 2023 Appointment of Mr Richard Stroud as a director on 2023-08-01

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/03/235 March 2023 Termination of appointment of Richard Daniel Stroud as a director on 2023-03-01

View Document

05/03/235 March 2023 Appointment of Mr Graeme James Batchelder as a director on 2023-03-01

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-01-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-01

View Document

18/06/2118 June 2021 Registered office address changed from North Lodge North Lodge Court South Horrington Village Wells BA5 3DZ England to Mendip Court Bath Road Wells BA5 3DG on 2021-06-18

View Document

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM MENDIP COURT BATH ROAD WELLS BA5 3DG ENGLAND

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/19

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME BATCHELDER

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

03/10/183 October 2018 COMPANY NAME CHANGED MENDIP CATHEDRAL LTD CERTIFICATE ISSUED ON 03/10/18

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GRAEME JAMES BATCHELDER

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY LINDA STROUD

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/01/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM NORTH LODGE NORTH LODGE COURT SOUTH HORRINGTON VILLAGE WELLS SOMERSET BA5 3DZ

View Document

06/01/166 January 2016 COMPANY NAME CHANGED CHILCOTE VALLEY SALES LTD CERTIFICATE ISSUED ON 06/01/16

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL STROUD / 02/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY STROUD / 02/01/2016

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O DANIEL STROUD NORTH LODGE BATH ROAD SOUTH HORRINGTON WELLS SOMERSET BA5 3DZ

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD STROUD / 01/11/2014

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

25/09/1325 September 2013 01/01/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR E COMMERCE DIRECTOR

View Document

09/05/139 May 2013 COMPANY NAME CHANGED RED ONIONS LTD CERTIFICATE ISSUED ON 09/05/13

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR STEPHEN JEREMY STROUD

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR DANIEL RICHARD STROUD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL STROUD

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

24/01/1224 January 2012 CORPORATE DIRECTOR APPOINTED E COMMERCE DIRECTOR

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

06/01/116 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

11/01/1011 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD STROUD / 01/01/2010

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 3 CREIGHTON CLOSE WELLS BA5 3NE

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PREVSHO FROM 31/01/2008 TO 01/01/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 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


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