Advanced company searchLink opens in new window

MAYVILLE LIMITED

Company number NI040264

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)
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 350,000
11 Mar 2014 CH01 Director's details changed for Mr Russel Simpson on 1 January 2014
10 Mar 2014 CH03 Secretary's details changed for Mr George Simpson on 1 January 2014
11 Dec 2013 MR01 Registration of charge 0402640007
11 Dec 2013 MR01 Registration of charge 0402640008
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Oct 2013 AD01 Registered office address changed from 12 Market Square Co Antrim BT41 4AW on 17 October 2013
12 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a small company made up to 29 February 2012
29 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
16 Sep 2011 MISC Resignation of auditors
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
11 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
02 Jun 2011 AA Accounts for a small company made up to 31 August 2010
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
27 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Jun 2010 AA Accounts for a small company made up to 31 August 2009
04 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Robert James Davis on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Russel Simpson on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr David Winston Chick on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr George Simpson on 3 March 2010
16 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1