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

DRJ Meakin Ltd.

Documents

Total Documents38
Total Pages189

Filing History

22 December 2020Micro company accounts made up to 31 March 2020
4 March 2020Confirmation statement made on 14 February 2020 with updates
19 December 2019Micro company accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 14 February 2019 with updates
20 December 2018Micro company accounts made up to 31 March 2018
28 June 2018Change of details for Mr Brian Ian Meakin as a person with significant control on 28 June 2018
28 June 2018Secretary's details changed for Rhys Meakin on 28 June 2018
28 June 2018Director's details changed for Mrs Teresa Meakin on 28 June 2018
28 June 2018Change of details for Mrs Teresa Meakin as a person with significant control on 28 June 2018
28 June 2018Director's details changed for Mrs Teresa Meakin on 28 June 2018
28 June 2018Director's details changed for Mr Brian Ian Meakin on 28 June 2018
1 March 2018Confirmation statement made on 14 February 2018 with updates
13 November 2017Micro company accounts made up to 31 March 2017
13 November 2017Micro company accounts made up to 31 March 2017
28 February 2017Confirmation statement made on 14 February 2017 with updates
28 February 2017Confirmation statement made on 14 February 2017 with updates
24 November 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Total exemption small company accounts made up to 31 March 2016
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 90
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 90
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
16 November 2015Company name changed drj signs LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
16 November 2015Company name changed drj signs LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
13 November 2015Termination of appointment of Rhys Lee Meakin as a director on 13 October 2015
13 November 2015Termination of appointment of Rhys Lee Meakin as a director on 13 October 2015
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 90
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 90
27 February 2015Total exemption small company accounts made up to 31 March 2014
27 February 2015Total exemption small company accounts made up to 31 March 2014
21 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014
21 November 2014Previous accounting period shortened from 28 February 2015 to 31 March 2014
21 August 2014Appointment of Mr Rhys Lee Meakin as a director on 14 February 2014
21 August 2014Appointment of Mr Rhys Lee Meakin as a director on 14 February 2014
29 April 2014Registration of charge 088956830001
29 April 2014Registration of charge 088956830001
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 90
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 90
Sign up now to grow your client base. Plans & Pricing