MEYRICK BUILDING SOLUTIONS LIMITED

The Haven Clacton Road The Haven Clacton Road, Colchester, CO7 7AA, Essex
StatusACTIVE
Company No.05642725
CategoryPrivate Limited Company
Incorporated02 Dec 2005
Age18 years, 5 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10TH QUADRANT LTD

27 WHARF ROAD,WRAYSBURY,TW19 5JQ

Number:06165593
Status:ACTIVE
Category:Private Limited Company

BALANCE CREATIVE LTD

4 PURKISS ROAD,HERTFORD,SG13 8JA

Number:07577416
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE VIOLINS LTD

51 STRETTEN AVENUE,CAMBRIDGE,CB4 3ES

Number:11938081
Status:ACTIVE
Category:Private Limited Company

KEEP HOSPITALITY GROUP LTD

THE OLD HATCHET HATCHET LANE,WINDSOR,SL4 2EE

Number:11673938
Status:ACTIVE
Category:Private Limited Company

PRIMAL MEDIA LIMITED

5TH FLOOR, 45,LONDON,W1W 8HJ

Number:10118323
Status:ACTIVE
Category:Private Limited Company

SOUTH VILLA (MALVERN) LIMITED

FLAT 4 SOUTH VILLA 23 WELLS ROAD,WORCESTERSHIRE,WR14 4RH

Number:03403494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source