About

Registered Number: 05181993
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Westley Group Limited, Doulton Road, Cradley Heath, West Midlands, B64 5QS

 

Meighs Ltd was registered on 16 July 2004 and are based in Cradley Heath in West Midlands, it's status at Companies House is "Active". The companies directors are Richards, Michael James, Salisbury, James Michael, Salisbury, Robert John. Currently we aren't aware of the number of employees at the Meighs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Michael James 19 January 2017 - 1
SALISBURY, James Michael 19 January 2017 - 1
SALISBURY, Robert John 19 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 29 March 2018
AP01 - Appointment of director 08 August 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 11 September 2009
363s - Annual Return 11 September 2009
AA - Annual Accounts 07 September 2009
225 - Change of Accounting Reference Date 01 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 11 September 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 08 March 2006
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
RESOLUTIONS - N/A 16 December 2005
363s - Annual Return 27 September 2005
225 - Change of Accounting Reference Date 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
CERTNM - Change of name certificate 31 August 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
CERTNM - Change of name certificate 09 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.