MENDIP DESIGN LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 34 North Street Bridgwater Somerset TA6 3YD to 16 Lilstock Bridgwater TA5 1SU on 2025-09-04

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

04/02/154 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES QUINN / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED
ST CUTHBERT CONSERVATION LIMITED
CERTIFICATE ISSUED ON 23/03/01

View Document

20/03/0120 March 2001 EXEMPTION FROM APPOINTING AUDITORS 14/02/01

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
THE TITHE BARN
DUNSTER
MINEHEAD
SOMERSET TA24 6RY

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 NEW SECRETARY APPOINTED

View Document

07/02/957 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9422 November 1994 NC INC ALREADY ADJUSTED
17/10/94

View Document

22/11/9422 November 1994 S386 DISP APP AUDS 17/10/94

View Document

22/11/9422 November 1994 ￯﾿ᄑ NC 100/6000
17/10/9

View Document

07/10/947 October 1994 AUDITOR'S RESIGNATION

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
THE MASONS YARD
WELLS CATHEDRAL
WELLS
SOMERSET BA5 2PA

View Document

09/08/949 August 1994 COMPANY NAME CHANGED
WELLS CONSERVATION LIMITED
CERTIFICATE ISSUED ON 10/08/94

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

19/02/9419 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 05/02/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 COMPANY NAME CHANGED
WELLS CONSERVATION CENTRE LIMITE
D
CERTIFICATE ISSUED ON 04/06/90

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM:
5 MARKET PLACE
WELLS
SOMERSET
BA5 2RF

View Document

18/05/9018 May 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/05/9018 May 1990 ALTER MEM AND ARTS 21/02/90

View Document

26/04/9026 April 1990 COMPANY NAME CHANGED
OVAL (588) LIMITED
CERTIFICATE ISSUED ON 27/04/90

View Document

02/03/902 March 1990 REGISTERED OFFICE CHANGED ON 02/03/90 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/902 March 1990 ALTER MEM AND ARTS 21/02/90

View Document

05/02/905 February 1990 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