M. MYNETT DRAUGHTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Micro company accounts made up to 2024-10-31 |
09/01/259 January 2025 | Change of details for Mr Michael Mynett as a person with significant control on 2024-11-28 |
09/01/259 January 2025 | Change of details for Mr Michael Mynett as a person with significant control on 2016-04-06 |
08/01/258 January 2025 | Director's details changed for Mr Michael Mynett on 2024-11-28 |
08/01/258 January 2025 | Registered office address changed from Whetstone Farm 7 West Chevin Road Menston Ilkley West Yorkshire LS29 6BE England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2025-01-08 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-09-30 |
08/01/258 January 2025 | Change of details for Mrs Marie Mynett as a person with significant control on 2024-11-28 |
08/01/258 January 2025 | Change of details for Mr Michael Mynett as a person with significant control on 2024-11-28 |
08/01/258 January 2025 | Notification of Marie Mynett as a person with significant control on 2016-04-06 |
08/01/258 January 2025 | Confirmation statement made on 2024-10-02 with updates |
08/01/258 January 2025 | Director's details changed for Mrs Marie Mynett on 2024-11-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/05/2410 May 2024 | Director's details changed for Mrs Marie Mynett on 2024-05-09 |
10/05/2410 May 2024 | Director's details changed for Mr Michael Mynett on 2024-05-09 |
10/05/2410 May 2024 | Director's details changed for Mrs Marie Mynett on 2024-05-09 |
09/05/249 May 2024 | Secretary's details changed for Marie Mynett on 2024-05-09 |
09/05/249 May 2024 | Change of details for Mr Michael Mynett as a person with significant control on 2024-05-09 |
25/04/2425 April 2024 | Registered office address changed from 11 Netherfield Road Guiseley Leeds LS20 9DN England to Whetstone Farm 7 West Chevin Road Menston Ilkley West Yorkshire LS29 6BE on 2024-04-25 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-10-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
12/02/2012 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
22/02/1922 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 MARGERISON CRESCENT BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QZ |
05/10/185 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MARIE MYNETT / 20/09/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MYNETT / 20/09/2018 |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MYNETT / 27/09/2018 |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
13/03/1713 March 2017 | DIRECTOR APPOINTED MRS MARIE MYNETT |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
17/01/1517 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/10/1312 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/10/105 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYNETT / 19/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYNETT / 27/10/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/02/069 February 2006 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
15/04/0215 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
05/08/995 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
07/10/987 October 1998 | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
26/08/9826 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
20/10/9720 October 1997 | RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS |
16/05/9716 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
29/11/9629 November 1996 | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
03/08/963 August 1996 | REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 1 MARGERISON CRESCENT BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QZ |
03/08/963 August 1996 | REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 12 MIDDLETON ROAD ILKLEY WEST YORKSHIRE LS29 9EX |
05/10/955 October 1995 | SECRETARY RESIGNED |
03/10/953 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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