THE MEADOWS (FINCHAMPSTEAD) LIMITED

Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1124 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ECKERT / 24/07/2011

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BRIAN SANDOM / 24/07/2011

View Document

08/06/118 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 24/07/10 NO CHANGES

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 24/07/08; CHANGE OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 GRESHAM MILL 7 JOHNSON DRIVE FINCHAMPSTEAD BERKSHIRE RG40 3NW

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/07/98; CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: G OFFICE CHANGED 27/08/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/07/9624 July 1996 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