MEADGATE RECOVERY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Change of details for Trevor John Dibble as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Trevor John Dibble on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from The Smithery Church Lane Timsbury Bath Somerset BA3 1LF to The Forge House Church Hill Timsbury Bath BA2 0LG on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN DIBBLE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 SECRETARY APPOINTED MOLLY GEORGIA DIBBLE

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR DIBBLE

View Document

19/08/1619 August 2016 SECRETARY APPOINTED EVANGELINE DIBBLE

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DIBBLE

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARIE DIBBLE / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN DIBBLE / 01/10/2009

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN DIBBLE / 01/10/2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE SMITHERY CHURCH LANE TIMSBURY BATH BA3 1LF

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM THE SMITHERY CHURCH LANE, TIMSBURY BATH BA3 1LF

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DIBBLE / 30/09/2007

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR DIBBLE / 30/09/2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 18 MEADGATE EAST CAMERTON BATH BA3 1NW

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED MEADGATE GARAGE LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/985 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9216 September 1992

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 Full accounts made up to 1991-03-31

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9210 February 1992 Memorandum and Articles of Association

View Document

07/02/927 February 1992 Certificate of change of name

View Document

07/02/927 February 1992 COMPANY NAME CHANGED MEADGATE GARAGE FALCON RESTORATI ONS LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

07/02/927 February 1992 Certificate of change of name

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991

View Document

25/07/9125 July 1991 Full accounts made up to 1990-03-31

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990

View Document

10/12/9010 December 1990 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 Full accounts made up to 1989-03-31

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/08/885 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 210688

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/06/889 June 1988

View Document

09/06/889 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/889 June 1988

View Document

07/06/887 June 1988 COMPANY NAME CHANGED CABSTAMP LIMITED CERTIFICATE ISSUED ON 08/06/88

View Document

07/06/887 June 1988 Certificate of change of name

View Document

07/06/887 June 1988 Certificate of change of name

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 080488

View Document

01/06/881 June 1988 Resolutions

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/886 April 1988 Incorporation

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