MEB BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Confirmation statement made on 2021-09-19 with no updates |
16/07/2116 July 2021 | Registered office address changed from Thames House, Roman Square Sittingbourne Kent ME10 4BJ to Unit 11 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 2021-07-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW LEE BROWN / 21/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | PREVEXT FROM 28/02/2013 TO 31/03/2013 |
13/11/1313 November 2013 | SECOND FILING WITH MUD 19/09/13 FOR FORM AR01 |
09/10/139 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
16/09/1316 September 2013 | COMPANY NAME CHANGED CHLORHYS HOMES LIMITED CERTIFICATE ISSUED ON 16/09/13 |
06/08/136 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/07/1317 July 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
16/07/1316 July 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | DISS40 (DISS40(SOAD)) |
05/03/135 March 2013 | FIRST GAZETTE |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
27/09/1227 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
07/03/127 March 2012 | DISS40 (DISS40(SOAD)) |
06/03/126 March 2012 | FIRST GAZETTE |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
10/11/1110 November 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE BROWN / 19/09/2010 |
28/09/1028 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
02/11/092 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/04/0720 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0720 April 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 29/02/08 |
20/04/0720 April 2007 | SECRETARY'S PARTICULARS CHANGED |
19/09/0619 September 2006 | 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