Advanced company searchLink opens in new window

MAYES BUSINESS PARTNERSHIP LTD

Company number 03962838

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)
09 May 2024 CS01 Confirmation statement made on 3 April 2024 with updates
23 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 May 2023 CS01 Confirmation statement made on 3 April 2023 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 3 April 2022 with updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
26 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
12 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
10 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
10 May 2019 PSC02 Notification of Mayes Accountants Ltd as a person with significant control on 22 May 2018
13 Jul 2018 TM01 Termination of appointment of Andrew Derek Botham as a director on 22 May 2018
13 Jul 2018 MR04 Satisfaction of charge 039628380007 in full
06 Jul 2018 TM02 Termination of appointment of Claire Loiuse Botham as a secretary on 22 May 2018
27 Jun 2018 PSC07 Cessation of Andrew Derek Botham as a person with significant control on 22 May 2018
27 Jun 2018 PSC02 Notification of Mayes Accountants Limited as a person with significant control on 22 May 2018
22 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Jun 2018 MR04 Satisfaction of charge 039628380008 in full
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
13 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mrs Sylvie Gabrielle Baxter on 16 January 2017
12 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 161,437
19 Sep 2016 AP01 Appointment of Mrs Sylvie Gabrielle Baxter as a director on 13 September 2016