Advanced company searchLink opens in new window

MAYBURY JAMES LIMITED

Company number 09150112

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)
31 Jan 2025 AA Accounts for a small company made up to 31 December 2023
11 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
11 Aug 2024 CH03 Secretary's details changed for James Frederick Corrigan-Stuart on 11 August 2024
11 Aug 2024 CH01 Director's details changed for Mr James Frederick Corrigan-Stuart on 11 August 2024
11 Aug 2024 CH01 Director's details changed for Mr Geoffrey Mckernan on 11 August 2024
11 Aug 2024 CH01 Director's details changed for Mr William Thomas Mckernan on 11 August 2024
13 Jun 2024 PSC05 Change of details for Kingfisher Uk Holdings Limited as a person with significant control on 13 June 2024
13 Jun 2024 MR04 Satisfaction of charge 091501120001 in full
08 Apr 2024 AD01 Registered office address changed from 768 Hagley Road West Oldbury West Midlands B68 0PJ to First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ on 8 April 2024
22 Jan 2024 AAMD Amended accounts for a dormant company made up to 31 December 2022
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 50,401
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 TM01 Termination of appointment of Cheryl Elizabeth Maybury as a director on 1 August 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Theresa Susan Louise James as a director on 30 September 2021
29 Sep 2021 AP01 Appointment of Ms Jacqueline Dawn Boast as a director on 20 September 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
15 Mar 2021 PSC05 Change of details for Vantage Holdings Limited as a person with significant control on 28 August 2020
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
05 Feb 2020 TM01 Termination of appointment of John Robert Newman Collyear as a director on 22 January 2020
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018