MEADOWS TRADING COMPANY LIMITED

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusACTIVE
Company No.08605950
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MEADOWS TRADING COMPANY LIMITED is an active private limited company with number 08605950. It was incorporated 10 years, 10 months, 5 days ago, on 11 July 2013. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: PO Box 4385 08605950 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2024

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Drinkwater

Change date: 2023-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr David John Drinkwater

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 08605950 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Fishlocks Flowers 2a Wall Street Liverpool Merseyside L1 8JQ United Kingdom

Change date: 2021-04-07

New address: International House George Curl Way Southampton SO18 2RZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: International House George Curl Way Southampton SO18 2RZ England

Change date: 2020-04-17

New address: Fishlocks Flowers 2a Wall Street Liverpool Merseyside L1 8JQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-01

Psc name: David John Drinkwater

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-01

Psc name: Thomas Anthony Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Thomas Anthony Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr David John Drinkwater

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Mark Olden

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: Mark Olden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

New address: International House George Curl Way Southampton SO18 2RZ

Old address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY

Change date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Clarke

Appointment date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Old address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY England

New address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY

Change date: 2014-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Change date: 2014-08-12

New address: Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3L CONSTRUCTION MANAGEMENT LIMITED

158 HURLFORD ROAD,KILMARNOCK,KA1 3NQ

Number:SC527350
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERONSWOOD HOMES LIMITED

LYNTON HOUSE 7-12,LONDON,WC1H 9LT

Number:05835551
Status:LIQUIDATION
Category:Private Limited Company

M & P SCOTT BUILDERS LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:08574638
Status:ACTIVE
Category:Private Limited Company

PILOT WORLDWIDE LTD.

43 MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:04582190
Status:ACTIVE
Category:Private Limited Company

REDEMPTION LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:06200717
Status:ACTIVE
Category:Private Limited Company

STARMARK HOLDINGS LIMITED

DAWSON HOUSE,LONDON,EC3N 2EX

Number:05397103
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