M E G CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2023-02-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, 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
2021-03-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-07 delete sic_code 41100 - Development of building projects
2019-02-07 insert sic_code 81100 - Combined facilities support activities
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-23 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-05-13 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-04-14 update statutory_documents 21/03/16 FULL LIST
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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 4-6 EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST BERKSHIRE RG31 5AL
2015-12-07 insert address PENNYFORD LARGES BRIDGE DRIVE BRACKNELL BERKSHIRE ENGLAND RG12 9AJ
2015-12-07 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 4-6 EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST BERKSHIRE RG31 5AL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-23 update statutory_documents 21/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 4-6 EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST BERKSHIRE ENGLAND RG31 5AL
2014-05-07 insert address 4-6 EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST BERKSHIRE RG31 5AL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-21 => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-10 update statutory_documents 21/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 19 WENSLEY ROAD READING BERKSHIRE RE1 6DQ
2013-08-01 insert address 4-6 EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST BERKSHIRE ENGLAND RG31 5AL
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-03-21 => 2013-03-21
2013-08-01 update returns_next_due_date 2013-04-18 => 2014-04-18
2013-07-24 update statutory_documents SAIL ADDRESS CHANGED FROM: PENNYFORD LARGES BRIDGE DRIVE BRACKNELL BERKSHIRE RG12 9AJ ENGLAND
2013-07-24 update statutory_documents 21/03/13 FULL LIST
2013-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 19 WENSLEY ROAD READING BERKSHIRE RE1 6DQ
2013-07-23 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 21/03/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 21/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents SAIL ADDRESS CREATED
2010-04-13 update statutory_documents 21/03/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW GODDARD / 01/12/2009
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIVIA JANE GODDARD / 01/12/2009
2010-04-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LIVIA JANE GODDARD / 01/12/2009
2010-01-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-13 update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIVIA GODDARD / 20/04/2007
2008-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GODDARD / 20/04/2007
2008-04-23 update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION