MENDIP WEATHER LIMITED

Mendip Court Mendip Court, Wells, BA5 3DG, England
StatusACTIVE
Company No.06041602
CategoryPrivate Limited Company
Incorporated04 Jan 2007
Age17 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

MENDIP WEATHER LIMITED is an active private limited company with number 06041602. It was incorporated 17 years, 4 months, 12 days ago, on 04 January 2007. The company address is Mendip Court Mendip Court, Wells, BA5 3DG, England.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Richard Stroud

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniel Stroud

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme James Batchelder

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

New address: Mendip Court Bath Road Wells BA5 3DG

Change date: 2021-06-18

Old address: North Lodge North Lodge Court South Horrington Village Wells BA5 3DZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 01 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: North Lodge North Lodge Court South Horrington Village Wells BA5 3DZ

Old address: Mendip Court Bath Road Wells BA5 3DG England

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Graeme James Batchelder

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 01 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Graeme James Batchelder

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-01

Officer name: Linda May Stroud

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 01 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Old address: North Lodge North Lodge Court South Horrington Village Wells Somerset BA5 3DZ

Change date: 2016-09-14

New address: Mendip Court Bath Road Wells BA5 3DG

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chilcote valley sales LTD\certificate issued on 06/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-02

Officer name: Mr Stephen Jeremy Stroud

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-02

Officer name: Mr Richard Daniel Stroud

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 01 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Richard Stroud

Change date: 2014-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Old address: C/O Daniel Stroud North Lodge Bath Road South Horrington Wells Somerset BA5 3DZ

Change date: 2015-01-19

New address: North Lodge North Lodge Court South Horrington Village Wells Somerset BA5 3DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 01 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Certificate change of name company

Date: 09 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed red onions LTD\certificate issued on 09/05/13

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E Commerce Director

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jeremy Stroud

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Stroud

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stroud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Appoint corporate director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: E Commerce Director

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 01 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-11

Old address: 3 Creighton Close Wells BA5 3NE

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Richard Stroud

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 01 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-01

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 01 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-01

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2008 to 01/01/2008

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON RENDLE LTD

1ST FLOOR,BURGESS HILL,RH15 9AE

Number:09765028
Status:ACTIVE
Category:Private Limited Company

CLOCAN LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09288636
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORRESTER VIDEO LTD

UNIT 1-2,TRING,HP23 4BB

Number:11259652
Status:ACTIVE
Category:Private Limited Company

HARDING CONTRACTING LIMITED

20 BAMPTON ROAD,CARDIFF,CF3 5SE

Number:09167488
Status:ACTIVE
Category:Private Limited Company

L & B SINGH LTD

125 SALISBURY ROAD,BIRMINGHAM,B13 8LA

Number:11619227
Status:ACTIVE
Category:Private Limited Company

M2 INVESTMENT PARTNERS LTD

62A ST ANN'S HILL,LONDON,SW18 2SB

Number:11296248
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