- Company Overview for MAYFLOWER HYDRAULICS LIMITED (01517429)
- Filing history for MAYFLOWER HYDRAULICS LIMITED (01517429)
- People for MAYFLOWER HYDRAULICS LIMITED (01517429)
- Charges for MAYFLOWER HYDRAULICS LIMITED (01517429)
- More for MAYFLOWER HYDRAULICS LIMITED (01517429)
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 |