MENAI FOAM & BOARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/12/204 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
| 03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
| 22/02/1922 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 16/05/1816 May 2018 | CESSATION OF PATRICIA MILLARD AS A PSC |
| 16/05/1816 May 2018 | CESSATION OF DENNIS MILLARD AS A PSC |
| 16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MILLARD |
| 16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARQUIN MILLARD |
| 26/01/1826 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/06/1522 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 22/06/1522 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 22/06/1522 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 11/06/1511 June 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
| 11/06/1511 June 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 11/06/1511 June 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
| 13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047589810005 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047589810004 |
| 10/05/1310 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/06/119 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/05/1013 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MILLARD / 31/03/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAMIAN MILLARD / 31/03/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN ALEXIS MILLARD / 31/03/2010 |
| 08/10/098 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/07/0817 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MILLARD / 01/07/2007 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TARQUIN MILLARD / 01/07/2007 |
| 12/05/0812 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MILLARD / 01/07/2007 |
| 02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: SITE A PARYS ROAD LUDLOW SHROPSHIRE SY8 1XY |
| 01/08/071 August 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 04/07/064 July 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 02/07/042 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/042 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
| 02/06/042 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 06/02/046 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
| 14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
| 09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/05/039 May 2003 | SECRETARY RESIGNED |
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