E R MEGGINSON AND SONS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
30/01/2530 January 2025 | Registration of charge 040158110002, created on 2025-01-23 |
30/01/2530 January 2025 | Registration of charge 040158110003, created on 2025-01-23 |
29/01/2529 January 2025 | Satisfaction of charge 1 in full |
29/01/2529 January 2025 | Notification of Philip Edward Megginson as a person with significant control on 2025-01-23 |
24/01/2524 January 2025 | Appointment of Mr Philip Edward Megginson as a director on 2025-01-23 |
24/01/2524 January 2025 | Termination of appointment of Richard Michael Miles as a director on 2025-01-23 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
14/12/2114 December 2021 | Appointment of Mr Francis John Megginson as a director on 2021-11-26 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-06-30 |
04/10/214 October 2021 | Notification of Richard Michael Miles as a person with significant control on 2021-06-19 |
08/07/218 July 2021 | Termination of appointment of John Edward Megginson as a director on 2021-06-18 |
08/07/218 July 2021 | Cessation of John Edward Megginson as a person with significant control on 2021-06-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/01/2014 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
14/03/1714 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MILES / 14/03/2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/07/079 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/09/047 September 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/07/034 July 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
27/04/0327 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/07/0211 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/07/0110 July 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
16/01/0116 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
16/06/0016 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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