About

Registered Number: 05515533
Date of Incorporation: 21/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: 11 Albion Parade, Wall Heath, Kingswinford, DY6 0NP,

 

Founded in 2005, Meller Bromsgrove Ltd has its registered office in Kingswinford, it's status at Companies House is "Active". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 28 September 2017
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 07 August 2013
MR01 - N/A 16 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 22 July 2008
353 - Register of members 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
225 - Change of Accounting Reference Date 25 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.