About

Registered Number: 03441918
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 14 White House Green, Solihull, B91 1SP,

 

Having been setup in 1997, Meadowbloom Ltd has its registered office in Solihull, it has a status of "Active". The organisation has 8 directors listed as Goulden, Paul, Duncalf, Katherine, James, Michelle Louise, Bell, Tarnya, Iversen, Amy Caia, Dr, Mcleod, Bruce Robert, Nichols, Shelagh, Mcleod, Sharron in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCALF, Katherine 09 August 2007 - 1
JAMES, Michelle Louise 14 December 2000 - 1
MCLEOD, Sharron 08 October 1997 14 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GOULDEN, Paul 18 January 2005 - 1
BELL, Tarnya 29 September 2002 18 January 2005 1
IVERSEN, Amy Caia, Dr 14 December 2000 18 June 2001 1
MCLEOD, Bruce Robert 08 October 1997 14 December 2000 1
NICHOLS, Shelagh 26 June 2001 29 September 2002 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 01 December 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 23 September 2018
AD01 - Change of registered office address 19 June 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 10 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 22 October 1998
225 - Change of Accounting Reference Date 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
287 - Change in situation or address of Registered Office 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.