MEADOW WAY (SHERBOURNE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-24

View Document

11/03/2511 March 2025 Appointment of Mr Tor Erik Djupos as a director on 2025-03-01

View Document

11/03/2511 March 2025 Appointment of Mr Philip Oatley as a director on 2025-03-01

View Document

11/03/2511 March 2025 Appointment of Ms Angelika Edyta Kanigowska-Calkosz as a director on 2025-03-01

View Document

11/03/2511 March 2025 Appointment of Mr Biel Jonas Casey as a director on 2025-03-01

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

10/06/2410 June 2024 Registered office address changed from 10 Druid Stoke Avenue Bristol BS9 1DD England to 41 Meadow Way Bradley Stoke Bristol BS32 8BN on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mr Biel Jonas Casey as a secretary on 2024-06-01

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-09-24

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of Janet Mary Cooper as a director on 2023-04-10

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-09-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-09-24

View Document

17/12/2117 December 2021 Registered office address changed from 104 Sherbourne Avenue Bradley Stoke Bristol BS32 8DR England to 10 Druid Stoke Avenue Bristol BS9 1DD on 2021-12-17

View Document

24/09/2124 September 2021 Annual accounts for year ending 24 Sep 2021

View Accounts

24/09/2024 September 2020 Annual accounts for year ending 24 Sep 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 Annual accounts for year ending 24 Sep 2019

View Accounts

14/06/1914 June 2019 DIRECTOR APPOINTED MR DAVID ALAN WILSON

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN RYEMILL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM PORTWALL PLACE PORTWALL LANE BRISTOL AVON BS1 6NA UNITED KINGDOM

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

24/09/1824 September 2018 Annual accounts for year ending 24 Sep 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM FLAT 4 16 IVYWELL ROAD SNEYD PARK BRISTOL AVON BS9 1NY

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT HORN

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN RYEMILL / 01/08/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORN

View Document

24/09/1724 September 2017 Annual accounts for year ending 24 Sep 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/09/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/09/1624 September 2016 Annual accounts for year ending 24 Sep 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 24 September 2015

View Document

28/11/1528 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts for year ending 24 Sep 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 24 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts for year ending 24 Sep 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MRS JANET MARY COOPER

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MCCULLOCH

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 24 September 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN RYEMILL / 01/08/2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts for year ending 24 Sep 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 24 September 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN MCCULLOCH / 01/05/2012

View Document

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts for year ending 24 Sep 2012

View Accounts

15/05/1215 May 2012 24/09/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 24/09/10 TOTAL EXEMPTION FULL

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN MCCULLOCH / 01/05/2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 24/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN RYEMILL / 29/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN MCCULLOCH / 29/11/2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS HORN / 29/11/2009

View Document

22/04/0922 April 2009 24/09/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 24/09/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 43 MEADOW WAY BRADLEY STOKE BRISTOL AVON BS32 8BN

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 41 MEADOW WAY BRADLEY STOKE BRISTOL BS32 8BN

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/09/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 26 LINES WAY BRISTOL AVON BS14 0TT

View Document

02/05/022 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 26 LINES WAY BRISTOL AVON BS14 0TT

View Document

27/04/0027 April 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 28/11/98; CHANGE OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 28/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/09

View Document

28/11/9128 November 1991 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