R.A. MEREDITH & SON (NURSERIES) LIMITED

06648868
THE STABLES DUXBURY PARK DUXBURY HALL ROAD CHORLEY PR7 4AT

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
02 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 2 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 2 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
07 Dec 2020 accounts Annual Accounts 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 2 Buy now
16 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 officers Change of particulars for director (Mr Michael Harvey Brunskill) 2 Buy now
10 Jan 2018 officers Appointment of director (Mr Mike John Quayle) 2 Buy now
09 Jan 2018 officers Termination of appointment of director (Anthony William Hewitt) 1 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 officers Termination of appointment of director (Andrew Charles Corcoran) 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
22 Oct 2014 accounts Annual Accounts 3 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 10 Buy now
17 Jul 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 officers Termination of appointment of secretary (Carolyn Smith) 1 Buy now
13 Mar 2012 officers Appointment of director (Andrew Charles Corcoran) 3 Buy now
08 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
27 Oct 2011 dissolution Dissolution Withdrawal Application Strike Off Company 2 Buy now
20 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 officers Change of particulars for director (Michael Harvey Brunskill) 2 Buy now
08 Jul 2011 officers Termination of appointment of secretary (Heather Rosling) 1 Buy now
07 Apr 2011 accounts Annual Accounts 12 Buy now
13 Oct 2010 officers Appointment of secretary (Heather Anne Rosling) 3 Buy now
05 Oct 2010 officers Appointment of director (Michael Harvey Brunskill) 3 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
16 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for secretary (Miss Carolyn Smith) 1 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
24 Mar 2010 officers Termination of appointment of director (Raj Unnikandeth) 1 Buy now
10 Sep 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
31 Jul 2009 officers Appointment terminated director susan ellerby 1 Buy now
03 Jul 2009 officers Director appointed raj kumar unnikandeth 2 Buy now
12 Jun 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
04 Aug 2008 officers Director appointed anthony william hewitt 1 Buy now
16 Jul 2008 incorporation Incorporation Company 11 Buy now