MEYRICK BUILDING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05642725 |
Category | Private Limited Company |
Incorporated | 02 Dec 2005 |
Age | 18 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MEYRICK BUILDING SOLUTIONS LIMITED is an active private limited company with number 05642725. It was incorporated 18 years, 5 months, 30 days ago, on 02 December 2005. The company address is The Haven Clacton Road The Haven Clacton Road, Colchester, CO7 7AA, Essex.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Gail Lesley Meyrick Lear
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change person secretary company with change date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-01
Officer name: Mrs Gail Lesley Meyrick Lear
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
New address: The Haven Clacton Road Elmstead Market Colchester Essex CO7 7AA
Change date: 2018-07-25
Old address: 11 Fulmar Close Longridge Colchester Essex CO4 3FJ United Kingdom
Documents
Change person secretary company with change date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-03-16
Officer name: Mrs Gail Lesley Lear
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
Change date: 2016-12-09
New address: 11 Fulmar Close Longridge Colchester Essex CO4 3FJ
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 14 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gail Lesley Meyrick Lear
Change date: 2016-07-13
Documents
Change person secretary company with change date
Date: 14 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gail Lesley Meyrick Lear
Change date: 2016-07-13
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-11
Officer name: Richard Meyrick Lear
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 05 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person secretary company with change date
Date: 19 Nov 2012
Action Date: 11 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-11
Officer name: Gail Holmes
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Old address: 1 Lodge Court, Lodge Lane Langham Colchester CO4 5NE
Change date: 2011-01-10
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Richard Meyrick Lear
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 21 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Some Companies
27 WHARF ROAD,WRAYSBURY,TW19 5JQ
Number: | 06165593 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PURKISS ROAD,HERTFORD,SG13 8JA
Number: | 07577416 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 STRETTEN AVENUE,CAMBRIDGE,CB4 3ES
Number: | 11938081 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD HATCHET HATCHET LANE,WINDSOR,SL4 2EE
Number: | 11673938 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 45,LONDON,W1W 8HJ
Number: | 10118323 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 SOUTH VILLA 23 WELLS ROAD,WORCESTERSHIRE,WR14 4RH
Number: | 03403494 |
Status: | ACTIVE |
Category: | Private Limited Company |