MEYER 9 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Richard Keen as a director on 2024-10-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Michael David Newnham as a director on 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Notification of Saint-Gobain Building Distribution Limited as a person with significant control on 2017-03-01

View Document

28/07/2128 July 2021 Cessation of Compagnie De Saint-Gobain as a person with significant control on 2017-03-01

View Document

09/01/219 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES CAMMACK / 08/01/2021

View Document

08/01/218 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEEN / 08/01/2021

View Document

06/01/216 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK COVENTRY CV3 2TT

View Document

11/07/2011 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR RICHARD KEEN

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, SECRETARY ALUN OXENHAM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR THIERRY DUFOUR

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR MICHAEL DAVID NEWNHAM

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR KARE MALO

View Document

05/10/175 October 2017 DIRECTOR APPOINTED KARE MALO

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RAYFIELD

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN RAYFIELD / 29/09/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

17/02/1417 February 2014 AUD SECT 519

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR MARK ALLAN RAYFIELD

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALUN OXENHAM

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR THIERRY GEORGES PHILIPPE ACHILLE DUFOUR

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ADOPT ARTICLES 16/12/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM C/O SAINT-GOBAIN PLC ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

05/03/095 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 AUDITOR'S RESIGNATION

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: ALDWYCH HOUSE 81,ALDWYCH LONDON WC2B 4HQ

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 S366A DISP HOLDING AGM 14/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 06/03/00

View Document

23/03/0023 March 2000 £ NC 15033629/15633629 06/03/00

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED MLM TIMBER LIMITED CERTIFICATE ISSUED ON 21/04/98

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

11/03/9611 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9611 March 1996 £ NC 14433629/15033629 29/02/96

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/954 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

04/04/954 April 1995 £ NC 14233629/14433629 30/

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: VILLIERS HOUSE 41-47 STRAND LONDON WC2N 5JG

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 £ NC 13233629/14233629 31/03/94

View Document

04/05/944 May 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 NC INC ALREADY ADJUSTED 23/09/92

View Document

09/10/929 October 1992 £ NC 7233629/13233629 23/09/92

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 13/05/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 COMPANY NAME CHANGED CADEL LIMITED CERTIFICATE ISSUED ON 06/07/92

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/92

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: CADEL HOUSE SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE4 7AP

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 13/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: VILLIERS HOUSE 41-7 STRAND LONDDN WC2N 5JG

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 COMPANY NAME CHANGED JEWSON & SONS LIMITED CERTIFICATE ISSUED ON 26/03/90

View Document

01/09/891 September 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/884 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/07/8713 July 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/866 August 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

09/08/859 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

06/10/846 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

20/08/8320 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

22/09/8122 September 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

06/11/796 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

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