Advanced company searchLink opens in new window

MAYFLOWER HYDRAULICS LIMITED

Company number 01517429

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)
20 May 2024 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 20 May 2024
16 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with updates
05 Jul 2023 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 5 July 2023
09 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
15 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
18 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
27 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Dec 2018 PSC04 Change of details for Mrs Margaret Elizabeth Anne Vincent as a person with significant control on 29 November 2018
12 Dec 2018 CH01 Director's details changed for Mr Stephen John Vincent on 11 December 2018
12 Dec 2018 PSC04 Change of details for Mr Stephen John Vincent as a person with significant control on 11 December 2018
12 Dec 2018 CH03 Secretary's details changed for Mr Stephen John Vincent on 11 December 2018
12 Dec 2018 PSC01 Notification of Margaret Elizabeth Anne Vincent as a person with significant control on 29 November 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
04 Dec 2017 PSC07 Cessation of John Alan Vincent as a person with significant control on 21 September 2017
04 Dec 2017 TM01 Termination of appointment of John Alan Vincent as a director on 21 September 2017
24 Nov 2017 PSC01 Notification of Alice Joan Vincent as a person with significant control on 11 September 2017