Advanced company searchLink opens in new window

R. MAY & SON LIMITED

Company number 01413928

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)
17 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
25 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
20 Jun 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Dec 2017 PSC02 Notification of Green Lane Goose Limited as a person with significant control on 26 July 2017
15 Aug 2017 AP01 Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017
10 Aug 2017 MR01 Registration of charge 014139280003, created on 10 August 2017
09 Aug 2017 MR01 Registration of charge 014139280002, created on 9 August 2017
26 Jul 2017 TM02 Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017
26 Jul 2017 AD01 Registered office address changed from Green Lane Saw Mills Outwood Surrey RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017
26 Jul 2017 PSC07 Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017
26 Jul 2017 TM01 Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017
26 Jul 2017 TM02 Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017
26 Jul 2017 AP01 Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017
12 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017