MAINSFORTH ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Resolutions

View Document

13/11/2413 November 2024 Sub-division of shares on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Peter James Baker as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mrs Aida Shisa Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mills and Reeve Trust Corporation Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of George Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Rachel Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Ralph Benjamin Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Aida Shisa Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Mills and Reeve Trust Corporation Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Rachel Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of George Watson as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Notification of Rosewood Estates Management Limited as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Change of details for Mr Peter James Baker as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16

View Document

17/01/2417 January 2024 Director's details changed for Mr Ralph Benjamin Watson on 2024-01-16

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Notification of Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Change of details for Mr Peter James Baker as a person with significant control on 2023-12-22

View Document

29/12/2329 December 2023 Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2023-12-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/12/1920 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM MULLINEAUX

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR PETER JAMES BAKER

View Document

12/05/1612 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/05/1517 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH BENJAMIN WATSON / 08/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 12/03/2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY ALAN MACLEOD

View Document

18/03/1518 March 2015 SECRETARY APPOINTED WILLIAM THOMAS MULLINEAUX

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN PRESTON

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 26/04/2012

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/01/145 January 2014 REGISTERED OFFICE CHANGED ON 05/01/2014 FROM DARDSLEY 38 BROWNEDGE ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5AD

View Document

03/06/133 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 01/09/2012

View Document

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

View Accounts

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/06/116 June 2011 SECOND FILING WITH MUD 26/04/11 FOR FORM AR01

View Document

26/05/1126 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM, DARDSLEY BROWNEDGE ROAD, LOSTOCK HALL, PRESTON, LANCASHIRE, PR5 5AD

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM, OLIVER HOUSE HALLGATE, ASTLEY VILLAGE, CHORLEY, LANCASHIRE, PR7 1XA

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE WATSON / 18/07/2009

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH BENJAMIN WATSON / 04/01/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED PETER GEORGE WATSON

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER WATSON

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED RALPH BENJAMIN WATSON

View Document

06/02/096 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/09/0823 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

12/05/0812 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

16/01/0816 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS; AMEND

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED WATSON CARE LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 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