MENAI DEVELOPMENTS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

11/04/2311 April 2023 Notification of Peter Derek Dilworth as a person with significant control on 2023-03-01

View Document

11/04/2311 April 2023 Appointment of Mr Peter Derek Dilworth as a director on 2023-04-01

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/11/227 November 2022 Certificate of change of name

View Document

04/11/224 November 2022 Registered office address changed from Egniol Environmental Ltd Llys Onnen Ffordd Y Llyn, Parc Menai Bangor Gwynedd LL57 4DF Wales to Llys Onnen Fford Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 2022-11-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM EGNIOL ENVIRONMENTAL LTD TRE FELIN LLANDYGAI BANGOR GWYNEDD LL57 4LH

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/07/157 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ANDREW KEMPSON WILLIAMS-OWEN

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/08/141 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 10 AMBLETHORN DRIVE BELMONT PARK SHARPLES BOLTON LANCASHIRE BL1 7BP UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/06/1316 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 16/06/2013

View Document

13/06/1213 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information