Advanced company searchLink opens in new window

MAYNECOL SERVICES LIMITED

Company number 01860835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2019 AP01 Appointment of Janet Kennett as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Bruce Robert Smith as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Brendan Hughes as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Caroline Inch as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Janet Kennet as a director on 1 April 2019
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
13 Jun 2018 CH01 Director's details changed for William John Hughes on 26 May 2017
16 May 2018 CH01 Director's details changed for Dr Colleen Mary Wood on 15 May 2018
31 Jan 2018 CH01 Director's details changed for Dr Colleen Mary Wood on 22 January 2018
06 Jul 2017 AA Accounts for a small company made up to 30 September 2016
29 Jun 2017 PSC02 Notification of B & M Care Group Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
27 Jun 2017 MR01 Registration of charge 018608350005, created on 23 June 2017
26 May 2017 CH01 Director's details changed for William John Hughes on 26 May 2017
25 Apr 2017 CH01 Director's details changed for Dr Colleen Mary Wood on 25 April 2017
07 Dec 2016 CH01 Director's details changed for Mr Ian Sloan on 28 June 2016
05 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
29 Jun 2016 AA Accounts for a small company made up to 30 September 2015
18 Jan 2016 MR01 Registration of charge 018608350004, created on 15 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Guarantee of financial facilites 07/12/2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
19 Jun 2015 AA Accounts for a small company made up to 30 September 2014
13 Oct 2014 CH01 Director's details changed for Dr Colleen Mary Wood on 8 October 2014
31 Aug 2014 CH01 Director's details changed