MEADWATER MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01209165 |
Category | Private Limited Company |
Incorporated | 24 Apr 1975 |
Age | 49 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
MEADWATER MANAGEMENT LIMITED is an active private limited company with number 01209165. It was incorporated 49 years, 1 month, 9 days ago, on 24 April 1975. The company address is 7 Watermead 23 Willow Way, Christchurch, BH23 1JJ, Dorset, England.
Company Fillings
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Second filing of confirmation statement with made up date
Date: 27 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-14
Documents
Second filing of confirmation statement with made up date
Date: 27 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-14
Documents
Change to a person with significant control
Date: 15 Sep 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Lockyear
Change date: 2023-01-01
Documents
Change person director company with change date
Date: 15 Sep 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr Graham Lockyear
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Termination director company with name termination date
Date: 21 Aug 2019
Action Date: 08 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-08
Officer name: John Anthony Denis
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-24
Officer name: Mr Brett Martin Jones
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Pooley
Change date: 2018-10-24
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Pooley
Appointment date: 2018-10-08
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-08
Psc name: Graham Lockyear
Documents
Termination director company with name termination date
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Pooley
Termination date: 2018-10-06
Documents
Cessation of a person with significant control
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Lockyear
Cessation date: 2018-10-06
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-08
Officer name: Mr Brett Martin Jones
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-27
New address: 7 Watermead 23 Willow Way Christchurch Dorset BH23 1JJ
Old address: Flat 7 Watermead 23 Willow Way Christchurch Dorset BH23 1JJ England
Documents
Change person secretary company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-26
Officer name: Mr Graham Lockyear
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Pooley
Appointment date: 2018-09-26
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-26
Officer name: Mr Derek Harry Rouse
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Denis
Change date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-26
Officer name: Mr Brett Martin Jones
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Brian Reginald Pooley
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Derek Harry Rouse
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brett Martin Jones
Appointment date: 2018-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-25
Officer name: Mr Graham Lockyear
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-25
Officer name: Lloyd James
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Lockyear
Notification date: 2018-09-25
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lloyd James
Cessation date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Old address: 6 Watermead Willow Way Christchurch Dorset BH23 1JJ
New address: Flat 7 Watermead 23 Willow Way Christchurch Dorset BH23 1JJ
Change date: 2018-09-25
Documents
Appoint person secretary company with name date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-06
Officer name: Mr Graham Lockyear
Documents
Termination secretary company with name termination date
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Corser
Termination date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Appoint person secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Corser
Documents
Termination secretary company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria James
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: 9 Watermead 23 Willow Way Christchurch Dorset BH23 1JJ
Change date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Smyth
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hazel Normanton
Documents
Termination director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Corser
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Anne Smyth
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Derek Harry Rouse
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Brian Reginald Pooley
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Robert William Corser
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hazel Normanton
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: John Anthony Denis
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doris Weight
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcalone
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Roberts
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Salvidge
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Williams
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Tooley
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Roughley
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Hadfield
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Hartshorn
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Bowman
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Edward Hartshorn
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frederick weight / 13/02/2009
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard roughley / 08/02/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert green
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 02/10/07 from: 4 watermead 23 willow way christchurch dorset BH23 1JJ
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/05; full list of members
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 06819916 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMAN RESOURCES AND REWARD CONSULTING LIMITED
20 FERNCROFT AVENUE,LONDON,NW3 7PH
Number: | 10631685 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BRANSTON ROAD,BURTON ON TRENT,DE14 3BY
Number: | 11032820 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 LATYMER ROAD,LONDON,N9 9PN
Number: | 11169111 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 BEACON DRIVE,DARTFORD,DA2 8BW
Number: | 08352803 |
Status: | ACTIVE |
Category: | Private Limited Company |
16/17 MARSHALL TERRACE,DURHAM,DH1 2HX
Number: | 09813917 |
Status: | ACTIVE |
Category: | Private Limited Company |