MAINLINE PRIVATE HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mrs Glennys Glover on 2025-01-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Notification of Leslie Caffery as a person with significant control on 2021-02-05

View Document

20/03/2420 March 2024 Change of details for Mrs Glennys Glover as a person with significant control on 2023-02-05

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS GLENNYS GLOVER / 20/02/2019

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR LESLIE CAFFERY

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 SECOND FILING FOR FORM SH01

View Document

22/10/1322 October 2013 Registered office address changed from , 9 Ford Lane, Pendleton, Salford, M6 6PB on 2013-10-22

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 9 FORD LANE PENDLETON SALFORD M6 6PB

View Document

09/10/139 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 140

View Document

09/10/139 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/139 October 2013 ADOPT ARTICLES 30/08/2013

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENNYS GLOVER / 10/02/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / LORETTA SMITH / 10/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1016 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 S366A DISP HOLDING AGM 12/01/05

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/01/9814 January 1998 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 STRIKE-OFF ACTION SUSPENDED

View Document

29/07/9729 July 1997 FIRST GAZETTE

View Document

07/03/967 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9326 November 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/02/9325 February 1993 RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/9217 November 1992 FIRST GAZETTE

View Document

14/08/9114 August 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 EXEMPTION FROM APPOINTING AUDITORS 02/04/90

View Document

19/04/9019 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/02/907 February 1990 AD 03/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

05/02/905 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/02/90

View Document

05/02/905 February 1990 COMPANY NAME CHANGED GAYTON WELLS LIMITED CERTIFICATE ISSUED ON 06/02/90

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 29 COTTENHAM LANE SALFORD GREATER MANCHESTER M7 9TW

View Document

05/01/905 January 1990

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

07/04/887 April 1988 ADOPT MEM AND ARTS 030388

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information