MEWS DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Satisfaction of charge 1 in full

View Document

07/02/257 February 2025 Satisfaction of charge 2 in full

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Notification of Ian Alan Douglas as a person with significant control on 2022-03-07

View Document

09/01/239 January 2023 Cessation of Stanley Douglas as a person with significant control on 2022-03-07

View Document

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

View Accounts

06/04/226 April 2022 Termination of appointment of Stanley Douglas as a director on 2022-03-07

View Document

06/04/226 April 2022 Registered office address changed from 80 College Road North Blundellsands Liverpool Merseyside L23 8UU to 'Blairgowrie' 52 st Anthony's Road Blundellsands Liverpool Merseyside L23 8TR on 2022-04-06

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

25/10/2025 October 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/08/1816 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY DENISE DOUGLAS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/10/1620 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY DOUGLAS / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 6TH FLOOR CASTLE CHAMBERS 43 CASTLE ST. LIVERPOOL L2 GTL

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

05/05/875 May 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

19/01/8719 January 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

28/01/7128 January 1971

View Document

28/01/7128 January 1971

View Document

22/01/7122 January 1971

View Document

22/01/7122 January 1971

View Document

22/01/7122 January 1971

View Document

01/07/701 July 1970

View Document

01/07/701 July 1970

View Document

01/07/701 July 1970

View Document

01/07/701 July 1970

View Document

01/07/701 July 1970

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