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 Jul 2014 AA Accounts for a small company made up to 30 September 2013
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
25 Feb 2014 AD01 Registered office address changed from 70-82 Queensway Hemel Hempstead Hertfordshire HP2 5HD England on 25 February 2014
31 Oct 2013 AP01 Appointment of Doctor Colleen Mary Wood as a director on 18 October 2013
30 Sep 2013 AP03 Appointment of Ms Trinna Ann Bruton as a secretary on 30 September 2013
30 Sep 2013 TM01 Termination of appointment of Vanessa Hughes as a director on 24 September 2013
30 Sep 2013 TM02 Termination of appointment of Vanessa Hughes as a secretary on 24 September 2013
09 Sep 2013 CH01 Director's details changed for Vanessa Hughes on 23 August 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
26 Jun 2013 AA Accounts for a small company made up to 30 September 2012
11 Apr 2013 AP01 Appointment of Ms Trinna Ann Bruton as a director on 8 April 2013
11 Apr 2013 AP01 Appointment of Ms Rachel Ann Rodgers as a director on 8 April 2013
28 Feb 2013 CH01 Director's details changed
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 30 September 2011
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jul 2011 AA Accounts for a small company made up to 30 September 2010
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
13 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
09 Jun 2010 AA Accounts for a small company made up to 30 September 2009
02 Mar 2010 CH01 Director's details changed for William John Hughes on 26 February 2010
01 Mar 2010 AD01 Registered office address changed from Three Gables, Corner Hall Lawn Lane Hemel Hempstead Herts HP3 9HN on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Ian Sloan on 26 February 2010
01 Mar 2010 CH01 Director's details changed for Vanessa Hughes on 26 February 2010
01 Mar 2010 CH03 Secretary's details changed for Vanessa Hughes on 26 February 2010