MEADOWFIELD MOTORS LIMITED
Status | ACTIVE |
Company No. | 04629075 |
Category | Private Limited Company |
Incorporated | 06 Jan 2003 |
Age | 21 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MEADOWFIELD MOTORS LIMITED is an active private limited company with number 04629075. It was incorporated 21 years, 4 months, 27 days ago, on 06 January 2003. The company address is Frederick Street North Frederick Street North, Durham, DH7 8ND.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert Gerard Ross
Change date: 2023-04-12
Documents
Cessation of a person with significant control
Date: 13 Nov 2023
Action Date: 12 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Brown
Cessation date: 2023-04-12
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 12 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Brown
Termination date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Geoffrey Brown
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Gerard Ross
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Robert Gerard Ross
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Brown
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / robert ross / 01/11/2007
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert ross / 01/11/2007
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey brown / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 31/10/05 from: treesign house stobb house view brandon durham city DH7 8SX
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts amended with made up date
Date: 19 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AAMD
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/10/03
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/01/03--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 23 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 23/01/03 from: treesign house, 7 stobb house view, brandon, durham city DH7 8SX
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 10181837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAMLINGTON PROPERTY MAINTENANCE LTD
JOSEPH MILLER & CO,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 10981166 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 11120664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED
C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB
Number: | 04157149 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN ELIZABETH'S GRAMMAR SCHOOL ASHBOURNE ACADEMY,ASHBOURNE,DE6 1EP
Number: | 07698914 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHARLES HOUSE,ILFORD,IG2 6NE
Number: | 09951581 |
Status: | ACTIVE |
Category: | Private Limited Company |