Advanced company searchLink opens in new window

MAYNARD HOUSE LIMITED

Company number 04856586

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Dec 2023 AP03 Appointment of Mrs Mary Elizabeth Williamson as a secretary on 1 December 2023
06 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jan 2018 AD02 Register inspection address has been changed to The Orchards the Street Bradfield Combust Bury St. Edmunds Suffolk IP30 0LP
24 Jan 2018 AD01 Registered office address changed from The Orchards the Street Bradfield Combust Bury St. Edmunds Suffolk IP30 0LP to The Orchards the Street Bradfield Combust Bury St. Edmunds Suffolk IP30 0LP on 24 January 2018
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 CERTNM Company name changed williamson enterprises LIMITED\certificate issued on 03/09/15
  • RES15 ‐ Change company name resolution on 2015-08-17
03 Sep 2015 CONNOT Change of name notice
14 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 32,106
25 Jun 2015 TM02 Termination of appointment of Lucy Elizabeth Joscleyne Williamson as a secretary on 1 June 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014