MEREDITH HOLMES & MCNICHOLAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA England to 12 Par Close Hertford Hertfordshire SG13 7TL on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 62 MARLBOROUGH GARDENS LONDON N20 0SD

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNICHOLAS

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MEREDITH / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HOLMES / 31/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCNICHOLAS / 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C/O LAMBOUS & CO 327 BOWES ROAD LONDON MIDDLESEX N11 1BA

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 327 BOWES ROAD ARNOS GROVE LONDON N11 1BA

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 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