MEARS FACILITY MANAGEMENT LIMITED

04281028
1390 MONTPELLIER COURT GLOUCESTER BUSINESS PARK BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 5 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2024 officers Change of particulars for secretary (Benjamin Robert Westran) 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 5 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 5 Buy now
14 Aug 2021 accounts Annual Accounts 5 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 5 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2018 accounts Annual Accounts 5 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2017 accounts Annual Accounts 5 Buy now
20 Feb 2017 officers Change of particulars for secretary (Benjamin Robert Westran) 1 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Ben Robert Westran) 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 accounts Annual Accounts 5 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
05 Sep 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 5 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 5 Buy now
09 Sep 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
14 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
22 Sep 2008 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
06 May 2008 officers Director appointed mr andrew christopher melville smith 3 Buy now
01 Apr 2008 officers Appointment terminated director david robertson 1 Buy now
01 Apr 2008 officers Director appointed mr ben westran 1 Buy now
02 Nov 2007 accounts Annual Accounts 14 Buy now
06 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
08 Sep 2006 annual-return Return made up to 04/09/06; full list of members 2 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: the leaze salter street berkeley gloucestershire GL13 9DB 1 Buy now
07 Nov 2005 accounts Annual Accounts 15 Buy now
09 Sep 2005 annual-return Return made up to 04/09/05; full list of members 3 Buy now
02 Nov 2004 accounts Annual Accounts 17 Buy now
29 Sep 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
28 Sep 2004 officers New secretary appointed 2 Buy now
28 Sep 2004 officers Secretary resigned 1 Buy now
15 Oct 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
07 Jul 2003 accounts Annual Accounts 16 Buy now
28 Oct 2002 annual-return Return made up to 04/09/02; full list of members 7 Buy now
13 Aug 2002 accounts Accounting reference date extended from 30/09/02 to 31/12/02 1 Buy now
12 Jun 2002 capital Ad 14/10/01--------- £ si 199998@1=199998 £ ic 2/200000 2 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 resolution Resolution 10 Buy now
21 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
29 Nov 2001 mortgage Particulars of mortgage/charge 5 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers New secretary appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
17 Oct 2001 officers Director resigned 1 Buy now
17 Oct 2001 officers Secretary resigned 1 Buy now
04 Sep 2001 incorporation Incorporation Company 19 Buy now