GRANT WAUGH MEEHAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

19/08/2519 August 2025 NewTermination of appointment of Chris Grant as a director on 2025-07-30

View Document

11/08/2511 August 2025 NewPurchase of own shares.

View Document

11/08/2511 August 2025 NewCancellation of shares. Statement of capital on 2025-07-31

View Document

17/12/2417 December 2024 Change of details for Mr Ben Bartley Meehan as a person with significant control on 2023-08-15

View Document

17/12/2417 December 2024 Change of details for Mr Alan Stewart Waugh as a person with significant control on 2023-08-15

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Purchase of own shares.

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Registered office address changed from 8/12 Standish Street Burnley BB11 1AP England to Vicarage Chambers 9 Park Square East Leeds LS1 2LH on 2023-11-23

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

15/08/2315 August 2023 Notification of Alan Stewart Waugh as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Director's details changed for Mr Chris Grant on 2023-03-02

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Ben Bartley Meehan as a person with significant control on 2023-03-02

View Document

27/04/2327 April 2023 Director's details changed for Mr Alan Stewart Waugh on 2023-03-02

View Document

27/04/2327 April 2023 Director's details changed for Mr Ben Bartley Meehan on 2023-03-02

View Document

27/04/2327 April 2023 Director's details changed for Mr Alan Stewart Waugh on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

02/03/222 March 2022 Certificate of change of name

View Document

02/03/222 March 2022 Change of details for Mr Ben Bartley Meehan as a person with significant control on 2021-11-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Alan Stewart Waugh as a director on 2021-11-15

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR CHRIS GRANT

View Document

23/03/2123 March 2021 ARTICLES OF ASSOCIATION

View Document

23/03/2123 March 2021 ADOPT ARTICLES 04/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BARTLEY MEEHAN / 04/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR BEN BARTLEY MEEHAN / 04/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM PARKHILL STUDIO WALTON ROAD WETHERBY LS22 5DZ ENGLAND

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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