MENDIP ROPEMAKERS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Registered office address changed from Sunnyside Kingsbury Episcopi Martock Somerset TA12 6AZ to 2 the Crescent Taunton Somerset TA1 4EA on 2023-06-06

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/08/1923 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DUNNETT / 01/09/2014

View Document

26/10/1526 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID PURNELL

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIGBY

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 40 LAMPREYS LANE SOUTH PETHERTON SOMERSET TA13 5DU UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/124 September 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


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