MAYER BROWN LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewTermination of appointment of Barry John Bone as a director on 2024-03-27

View Document

28/03/2428 March 2024 NewTermination of appointment of Paul Stocker as a director on 2024-03-27

View Document

20/02/2420 February 2024 NewAppointment of Dr Colin Stevenson Black as a director on 2024-02-19

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
31/01/2331 January 2023 Termination of appointment of Barry John Bone as a secretary on 2023-01-31

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

03/10/223 October 2022 Memorandum and Articles of Association

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
26/10/2126 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of Veronica Josephine Lamont as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ADOPT ARTICLES 15/12/2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS VERONICA JOSEPHINE LAMONT

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ALEC JOHN PHILPOTT

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ADRIAN BARNLEY

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035319970001

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ADOPT ARTICLES 09/10/2012

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR BARRY JOHN BONE

View Document

30/04/1030 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEVILLE MAYER / 20/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAME MARSHALL / 20/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STOCKER / 20/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BROWN / 20/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER MOORE / 20/03/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 28/09/2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 06/04/2009

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS ANTHONY BROWN

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ADOPT ARTICLES 03/03/2009

View Document

04/04/094 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document



31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: LION HOUSE, ORIENTAL ROAD WOKING SURREY GU22 8AP

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM LION HOUSE, ORIENTAL ROAD WOKING SURREY GU22 8AP

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S PARTICULARS ANTHONY BROWN

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROWN / 03/04/2008

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/04/0720 April 2007 ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; NO CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 77-79 MAYBURY ROAD WOKING SURREY GU21 5JH

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 ADOPT MEM AND ARTS 03/04/98 VARY SHARE RIGHTS/NAME 03/04/98 SEC 320 03/04/98

View Document

21/04/9821 April 1998 SEC 320 03/04/98

View Document

21/04/9821 April 1998 ADOPT MEM AND ARTS 03/04/98

View Document

21/04/9821 April 1998 VARYING SHARE RIGHTS AND NAMES 03/04/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company