Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 13 => 14 |
2023-10-07 |
update account_ref_month 1 => 3 |
2023-10-07 |
update accounts_next_due_date 2023-10-31 => 2023-12-31 |
2023-09-20 |
update statutory_documents PREVEXT FROM 31/01/2023 TO 31/03/2023 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-03-07 |
update account_ref_month 3 => 1 |
2022-03-07 |
update accounts_next_due_date 2022-12-31 => 2022-10-31 |
2022-02-17 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 31/01/2022 |
2022-02-07 |
update account_category SMALL => DORMANT |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-11 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-11 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-02 |
update statutory_documents 30/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-09-07 |
delete address BANK HOUSE 23A HAGLEY STREET HALESOWEN WEST MIDLANDS UK B63 3AU |
2014-09-07 |
insert address BANK HOUSE 23A HAGLEY STREET HALESOWEN WEST MIDLANDS B63 3AU |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-08-20 |
update statutory_documents 30/06/14 FULL LIST |
2014-04-07 |
delete company_previous_name MEAUJO (214) LIMITED |
2014-04-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-04-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-09-06 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-08-14 |
update statutory_documents 30/06/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-07-01 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-23 |
delete sic_code 9271 - Gambling and betting activities |
2013-06-23 |
insert sic_code 92000 - Gambling and betting activities |
2013-06-23 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-21 |
update num_mort_outstanding 11 => 1 |
2013-06-21 |
update num_mort_satisfied 3 => 13 |
2013-06-10 |
update statutory_documents SECTION 519 |
2013-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2013-04-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-04-02 |
update statutory_documents FIRST GAZETTE |
2012-10-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-10-30 |
update statutory_documents 30/06/12 FULL LIST |
2012-10-30 |
update statutory_documents FIRST GAZETTE |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2012-06-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2012-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-21 |
update statutory_documents 30/06/11 FULL LIST |
2011-08-24 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14 |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-11 |
update statutory_documents 30/06/10 FULL LIST |
2010-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BUTLER |
2010-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-11-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-11-02 |
update statutory_documents 30/06/09 FULL LIST |
2009-10-27 |
update statutory_documents FIRST GAZETTE |
2009-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08 |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
BANK HOUSE
23A HAGLEY STREET
HALESOWEN
WEST MIDLANDS
B63 3AY |
2008-07-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-09 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS SHIPLEY / 30/06/2008 |
2008-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BUTLER / 30/06/2008 |
2008-04-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/03/07 |
2007-12-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/07/07 TO 31/03/07 |
2007-07-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/07/06 |
2006-09-06 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-08-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-08-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/07/06 |
2006-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-21 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-07-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2005-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/05 |
2005-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
2004-01-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-11-28 |
update statutory_documents SHARES AGREEMENT OTC |
2002-11-11 |
update statutory_documents £ NC 45000/50000
31/10/02 |
2002-11-11 |
update statutory_documents NC INC ALREADY ADJUSTED 31/10/02 |
2002-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/02 FROM:
RIVERSIDEHOUSE
BRIDGE STREET
STOURPORT ON SEVERN
DY13 8UY |
2002-07-17 |
update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
2001-04-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-11-13 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-26 |
update statutory_documents RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS |
1998-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS |
1997-10-10 |
update statutory_documents RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS |
1997-10-10 |
update statutory_documents RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS |
1997-08-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/97 FROM:
CORNWALL COURT
19 CORNWALL STREET
BIRMINGHAM B3 2DT |
1996-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1996-08-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-08-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-11-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-21 |
update statutory_documents RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
1994-04-13 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1994-04-07 |
update statutory_documents £ NC 10000/45000
15/02/94 |
1994-04-07 |
update statutory_documents ADOPT MEM AND ARTS 25/03/94 |
1994-04-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/94 |
1994-04-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-04-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-17 |
update statutory_documents COMPANY NAME CHANGED
MEAUJO (214) LIMITED
CERTIFICATE ISSUED ON 17/03/94 |
1994-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/94 FROM:
ST PHILIPS HOUSE
ST PHILIPS PLACE
BIRMINGHAM
WEST MIDLANDS B3 2PP |
1994-02-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-02-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |