About

Registered Number: 02200572
Date of Incorporation: 30/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, Sutton Coldfield, West Midlands, B73 6AP

 

Established in 1987, Meadow Pool Ltd are based in West Midlands, it has a status of "Active". There is only one director listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 11 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 04 May 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 07 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 21 March 1996
288 - N/A 21 March 1996
AA - Annual Accounts 10 January 1996
RESOLUTIONS - N/A 27 December 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 07 April 1994
288 - N/A 06 January 1994
288 - N/A 06 January 1994
363b - Annual Return 07 December 1993
288 - N/A 28 September 1993
AA - Annual Accounts 21 July 1993
363x - Annual Return 16 November 1992
CERTNM - Change of name certificate 29 October 1992
AA - Annual Accounts 28 October 1992
287 - Change in situation or address of Registered Office 28 October 1992
AA - Annual Accounts 18 September 1991
363x - Annual Return 08 May 1991
AA - Annual Accounts 05 March 1991
363a - Annual Return 04 January 1991
288 - N/A 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
287 - Change in situation or address of Registered Office 28 February 1990
287 - Change in situation or address of Registered Office 18 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1989
PUC 2 - N/A 03 June 1988
PUC 2 - N/A 03 June 1988
288 - N/A 25 February 1988
287 - Change in situation or address of Registered Office 24 January 1988
NEWINC - New incorporation documents 30 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.