- Company Overview for MAYBO LIMITED (03156358)
- Filing history for MAYBO LIMITED (03156358)
- People for MAYBO LIMITED (03156358)
- Charges for MAYBO LIMITED (03156358)
- More for MAYBO LIMITED (03156358)
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) |
---|---|---|---|
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Sep 2016 | AP01 | Appointment of Richard Thomas Maclean Smith as a director on 27 September 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
27 Jun 2014 | AD01 | Registered office address changed from Russet Farm Redlands Lane Robertsbridge East Sussex TN32 5NG on 27 June 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Richard Smith as a director | |
03 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Nov 2013 | AP03 | Appointment of Mr Derek William Bunning as a secretary | |
08 Nov 2013 | TM02 | Termination of appointment of Graham Spicer as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2013 | AP01 | Appointment of Mr Michael Tween as a director | |
26 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from D Velida & Co, Centurion House Central Way Andover Hampshire SP10 5AN on 15 February 2012 | |
08 Sep 2011 | CH01 | Director's details changed for Mr Richard Thomas Maclean Smith on 1 August 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Nicholas Strapp as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Charles Polkey as a director | |
06 Jul 2011 | CH01 | Director's details changed for Richard Thomas Maclean Smith on 20 June 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders |