Download leads from Nexok and grow your business. Find out more

Mells Inn Ltd

Documents

Total Documents55
Total Pages318

Filing History

21 September 2023Confirmation statement made on 7 September 2023 with no updates
14 November 2022Notification of Charles Varley Luxton as a person with significant control on 1 November 2022
14 November 2022Change of details for Bramley Bars Uk Limited as a person with significant control on 12 March 2020
14 November 2022Notification of Daniel Richard Brod as a person with significant control on 1 November 2022
28 October 2022Total exemption full accounts made up to 31 March 2022
15 September 2022Confirmation statement made on 7 September 2022 with no updates
14 September 2021Confirmation statement made on 7 September 2021 with updates
18 August 2021Total exemption full accounts made up to 31 March 2021
30 November 2020Confirmation statement made on 7 September 2020 with no updates
8 October 2020Total exemption full accounts made up to 31 March 2020
12 December 2019Total exemption full accounts made up to 31 March 2019
13 September 2019Confirmation statement made on 7 September 2019 with updates
24 September 2018Unaudited abridged accounts made up to 31 March 2018
17 September 2018Confirmation statement made on 7 September 2018 with updates
4 July 2018Registration of charge 082062390003, created on 2 July 2018
14 December 2017Unaudited abridged accounts made up to 31 March 2017
14 December 2017Unaudited abridged accounts made up to 31 March 2017
8 September 2017Confirmation statement made on 7 September 2017 with no updates
8 September 2017Confirmation statement made on 7 September 2017 with no updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
13 September 2016Confirmation statement made on 7 September 2016 with updates
13 September 2016Confirmation statement made on 7 September 2016 with updates
14 July 2016Director's details changed for Mr Charles Varley Luxton on 14 July 2016
14 July 2016Director's details changed for Mr Charles Varley Luxton on 14 July 2016
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25
8 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 25
12 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2014Total exemption small company accounts made up to 31 March 2014
8 September 2014Register inspection address has been changed to Hendford Manor Hendford Yeovil Somerset BA20 1UN
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 25
8 September 2014Register inspection address has been changed to Hendford Manor Hendford Yeovil Somerset BA20 1UN
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 25
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 25
26 September 2013Total exemption small company accounts made up to 31 March 2013
26 September 2013Total exemption small company accounts made up to 31 March 2013
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 25
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 25
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 25
17 May 2013Registration of charge 082062390002
17 May 2013Registration of charge 082062390002
13 March 2013Appointment of Mr Matthew James Greenlees as a director
13 March 2013Appointment of Mr Matthew James Greenlees as a director
20 February 2013Current accounting period shortened from 30 September 2013 to 31 March 2013
20 February 2013Current accounting period shortened from 30 September 2013 to 31 March 2013
22 January 2013Particulars of a mortgage or charge / charge no: 1
22 January 2013Particulars of a mortgage or charge / charge no: 1
4 October 2012Director's details changed for Mr Daniel Richard Brod on 4 October 2012
4 October 2012Director's details changed for Mr Daniel Richard Brod on 4 October 2012
4 October 2012Director's details changed for Mr Daniel Richard Brod on 4 October 2012
7 September 2012Incorporation
7 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing