Advanced company searchLink opens in new window

MAYO CIVIL ENGINEERING LIMITED

Company number 05509353

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)
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
07 Apr 2017 AAMD Amended micro company accounts made up to 30 June 2016
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
15 Apr 2016 MR01 Registration of charge 055093530001, created on 15 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
16 Sep 2015 AD01 Registered office address changed from 10 Woodfield Road Middleton Manchester M24 1NF to 98 Mills Hill Road Middleton Manchester M24 2FD on 16 September 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Emma Louise Rimmer on 1 April 2010
14 Jan 2011 CH03 Secretary's details changed for Emma Louise Rimmer on 1 April 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
19 Mar 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Emma Louise Rimmer on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Gary David Mayo on 1 October 2009
18 Aug 2009 DISS40 Compulsory strike-off action has been discontinued