MERESHIRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

09/11/239 November 2023 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

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GEOFFREY FORD

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES LOUISA COLE

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE COLE / 29/10/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

19/11/1419 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

14/11/1314 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/11/1114 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY FORD / 14/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE COLE / 14/11/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY FORD / 14/11/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES LOUISE COLE / 17/11/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM OAKHURST HOUSE 26 ALBERT ROAD TAMWORTH STAFFS. B78 1JN

View Document

19/11/0719 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

24/02/0024 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 EXEMPTION FROM APPOINTING AUDITORS 13/10/94

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

01/12/931 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: HALDANE HALESFIELD 11 TELFORD SALOP TF7 4QP

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/05/8912 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/05/8911 May 1989 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 COMPANY NAME CHANGED MMA (UK) LIMITED CERTIFICATE ISSUED ON 10/01/89

View Document

14/05/8714 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

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