MAENOR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033458320007

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 COMPANY NAME CHANGED JBCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/04/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320003

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320001

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320005

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320002

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033458320004

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033458320006

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033458320005

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033458320004

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033458320003

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033458320001

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033458320002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MARK EDWARDS

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR GARETH GLYN JONES

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JONES

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES

View Document

06/09/116 September 2011 COMPANY NAME CHANGED CELTIC REMEDIATION LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 COMPANY NAME CHANGED JONES BROS (XHANDS) LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM GLAN GWILI FARM BRONWYDD CARMARTHEN SA33 6JQ

View Document

12/06/0912 June 2009 SECRETARY APPOINTED MR MARK EDWARDS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM KELL

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM KELL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 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