MEON BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

31/12/1931 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 04/06/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 01/09/2017

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 01/09/2017

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 28/06/2016

View Document

23/03/1823 March 2018 ADOPT ARTICLES 06/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 05/01/2018

View Document

13/12/1713 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

28/11/1728 November 2017 CESSATION OF THORP TRADING LIMITED AS A PSC

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/11/164 November 2016 04/11/11 STATEMENT OF CAPITAL GBP 200

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 2-4 PETERBOROUGH MEWS LONDON SW6 3BL

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1517 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 PREVSHO FROM 30/06/2014 TO 28/02/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JOHN RUSSELL EVELEGH / 04/11/2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM MASON'S YARD HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5BY

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/07/1331 July 2013 CURRSHO FROM 30/11/2012 TO 30/06/2012

View Document

14/03/1314 March 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM LEONARD HOUSE 5 - 7 NEWMAN ROAD BROMLEY KENT BR1 1RJ ENGLAND

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/11/114 November 2011 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