MAUGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

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

View Accounts

23/12/2223 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

21/12/2121 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

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PREVEXT FROM 28/01/2018 TO 31/03/2018

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED RICHARD HENRY MAUGER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAUGER

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAUGER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED KATHLEEN MARY MAUGER

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

27/01/1827 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAUGER / 09/07/2017

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED BEVERLEY CLAIR MAUGER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAUGER

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAUGER / 13/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLAIR MAUGER / 13/01/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MAUGER / 15/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

10/04/1510 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MAUGER

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUGER

View Document

16/10/1416 October 2014 ADOPT ARTICLES 30/09/2014

View Document

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1416 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 600

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED BEVERLEY CLAIR MAUGER

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED NICHOLAS JOHN MAUGER

View Document

10/10/1410 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED MAJOR FARM SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053442670002

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/05/1217 May 2012 REDUCE ISSUED CAPITAL 02/04/2012

View Document

17/05/1217 May 2012 17/05/12 STATEMENT OF CAPITAL GBP 300

View Document

17/05/1217 May 2012 STATEMENT BY DIRECTORS

View Document

17/05/1217 May 2012 SOLVENCY STATEMENT DATED 02/04/12

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ADOPT ARTICLES 12/01/2011

View Document

23/01/1223 January 2012 REDUCE ISSUED CAPITAL 10/01/2012

View Document

23/01/1223 January 2012 SOLVENCY STATEMENT DATED 10/01/12

View Document

23/01/1223 January 2012 STATEMENT BY DIRECTORS

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 400

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAUGER

View Document

09/01/129 January 2012 29/11/11 STATEMENT OF CAPITAL GBP 500

View Document

30/12/1130 December 2011 REMOVE SHARE CAP LIMIT 29/11/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 400

View Document

01/02/111 February 2011 DIRECTOR APPOINTED NICHOLAS JOHN MAUGER

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 21/10/09 STATEMENT OF CAPITAL GBP 200.00

View Document

26/10/0926 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM BLACKSTONE FARM BICESTER ROAD BLACKTHORN BICESTER OXFORDSHIRE OX25 1HX

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SPRINGWOOD HOUSE SPRINGHILL ROAD GRENDON UNDERWOOD BUCKINGHAMSHIRE HP18 0TQ

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

15/07/0915 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY VINCENT COPELAND

View Document

11/07/0911 July 2009 RES02

View Document

10/07/0910 July 2009 ORDER OF COURT - RESTORATION

View Document

10/03/0910 March 2009 STRUCK OFF AND DISSOLVED

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED MAUGER WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: CLUBB HOUSE SPRINGHILL ROAD GRENDON UNDERWOOD AYLESBURY BUCKINGHAMSHIRE HP18 0TQ

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

27/01/0527 January 2005 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