MEFCO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

03/12/243 December 2024 Change of details for Frank Richardson & Son Limited as a person with significant control on 2024-11-20

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mrs Jo-Anne Elizabeth Richardson on 2023-05-23

View Document

11/05/2311 May 2023 Director's details changed for Ms Catriona Britton on 2023-05-10

View Document

11/05/2311 May 2023 Change of details for Frank Richardson & Son Limited as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Frank Richardson & Son Limited as a person with significant control on 2023-04-27

View Document

11/05/2311 May 2023 Registered office address changed from Thetford House Farm Baston Peterborough PE6 9NU to The Estate Office Thetford House Farm Baston Peterborough Cambridgeshire PE6 9NU on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from The Estate Office Thetford House Farm Baston Peterborough Cambridgeshire PE6 9NU England to The Estate Office, Thetford House Farm Baston Peterborough Lincolnshire PE6 9NU on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Jo-Anne Elizabeth Richardson on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Ms Catriona Britton on 2023-05-11

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

07/12/227 December 2022 Change of details for Frank Richardson & Son Limited as a person with significant control on 2022-11-17

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of Mrs Catriona Britton as a director on 2022-11-18

View Document

22/11/2222 November 2022 Change of details for Frank Richardson & Son Limited as a person with significant control on 2022-11-17

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

21/01/2221 January 2022 Change of details for Frank Richardson & Son Limited as a person with significant control on 2021-05-19

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / FRANK RICHARDSON & SON LIMITED / 08/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/03/205 March 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / FRANK RICHARDSON & SON LIMITED / 25/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

21/03/1921 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MRS JO-ANNE ELIZABETH RICHARDSON

View Document

01/11/181 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083133090002

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083133090001

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1417 December 2014 DISS40 (DISS40(SOAD))

View Document

16/12/1416 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 ADOPT ARTICLES 23/12/2013

View Document

23/12/1323 December 2013 CURREXT FROM 30/11/2013 TO 05/04/2014

View Document

23/12/1323 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1323 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 SAIL ADDRESS CREATED

View Document

29/11/1229 November 2012 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