Advanced company searchLink opens in new window

MAYBOUR LOGISTICS GLOBAL LIMITED

Company number 03511211

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)
18 Apr 2019 AD01 Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 18 April 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,000
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
28 Feb 2019 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 11 July 2018
28 Feb 2019 PSC04 Change of details for Mrs Natalie Jane Maybour as a person with significant control on 11 July 2018
31 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
26 Feb 2018 PSC04 Change of details for Mr Nicholas John Maybour as a person with significant control on 16 June 2017
19 Jan 2018 PSC04 Change of details for Mrs Natalie Jane Maybour as a person with significant control on 19 January 2018
15 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
07 Jul 2017 CH01 Director's details changed for Mr Nicholas John Maybour on 16 June 2017
24 Apr 2017 AD01 Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 24 April 2017
03 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 175
10 Feb 2016 CH01 Director's details changed for Nicholas Maybour on 9 February 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 MR01 Registration of charge 035112110002, created on 14 May 2015
01 Apr 2015 MR01 Registration of charge 035112110001, created on 30 March 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 175
05 Jan 2015 CERTNM Company name changed maybour LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 75
05 Mar 2014 CERTNM Company name changed maybour restaurants LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012