JULIAN MYNOTT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual return made up to 18 February 2016 with full list of shareholders

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN MYNOTT

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROGER MYNOTT / 03/03/2011

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE MYNOTT / 03/03/2011

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM VILLAGE FARMHOUSE HALFORD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5BS

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 21 ST NICHOLAS CHURCH STREET WARWICK CV34 4JD UK

View Document

11/03/1011 March 2010 CURREXT FROM 28/02/2010 TO 30/04/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROGER MYNOTT / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE MYNOTT / 01/10/2009

View Document

08/03/108 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

08/03/108 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED MYNOTT LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

23/02/0923 February 2009 ALTER MEMORANDUM 18/02/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

18/02/0918 February 2009 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