MAYBECK COLLECTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Ouda Saleh on 2025-03-11

View Document (might not be available)

24/03/2524 March 2025 Director's details changed for Mr Steve John Perrett on 2025-03-11

View Document (might not be available)

21/10/2421 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document (might not be available)

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

13/02/2413 February 2024 Change of details for Mainstay Business Services Limited as a person with significant control on 2023-11-29

View Document

05/10/235 October 2023 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2023-10-05

View Document (might not be available)

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Mainstay Group Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Notification of Mainstay Business Services Limited as a person with significant control on 2023-05-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/05/238 May 2023 Change of details for Mainstay Group Limited as a person with significant control on 2023-05-07

View Document

08/05/238 May 2023 Secretary's details changed for Mainstay (Secretaries) Limited on 2023-05-07

View Document

06/02/236 February 2023 Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document (might not be available)

20/01/2320 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

11/10/2211 October 2022 Termination of appointment of Nigel Howell as a director on 2022-08-18

View Document (might not be available)

06/10/226 October 2022 Appointment of Mr Steve John Perrett as a director on 2022-08-18

View Document (might not be available)

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document (might not be available)

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document (might not be available)

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document (might not be available)

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document (might not be available)

26/09/1626 September 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

08/03/168 March 2016 FIRST GAZETTE

View Document (might not be available)

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document (might not be available)

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROOK

View Document (might not be available)

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document (might not be available)

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document (might not be available)

11/09/1211 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document (might not be available)

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PETRI

View Document (might not be available)

23/05/1223 May 2012 COMPANY NAME CHANGED MAINSTAY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document (might not be available)

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document (might not be available)

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document (might not be available)

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document (might not be available)

26/10/1026 October 2010 DIRECTOR APPOINTED MR PAUL LEONARD CROOK

View Document (might not be available)

14/09/1014 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document (might not be available)

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAINSTAY (SECRETARIES) LIMITED / 01/10/2009

View Document (might not be available)

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLARE PETRI / 01/10/2009

View Document (might not be available)

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document (might not be available)

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVENSON / 01/10/2009

View Document (might not be available)

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document (might not be available)

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN MILES / 02/01/2009

View Document (might not be available)

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PETRI / 02/01/2009

View Document (might not be available)

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TILLY / 02/01/2009

View Document (might not be available)

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALDSON / 02/01/2009

View Document (might not be available)

12/05/0912 May 2009 DIRECTOR APPOINTED DAVID WAYME CLARK

View Document (might not be available)

06/02/096 February 2009 DIRECTOR APPOINTED PAUL STEVENSON

View Document (might not be available)

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document (might not be available)

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HANNIS / 11/10/2007

View Document (might not be available)

22/09/0822 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document (might not be available)

16/08/0716 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: WITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document (might not be available)

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document (might not be available)

01/10/041 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/04/0427 April 2004 SECRETARY RESIGNED

View Document (might not be available)

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document (might not be available)

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

09/10/029 October 2002 SECRETARY RESIGNED

View Document (might not be available)

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document (might not be available)

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document (might not be available)

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document (might not be available)

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/02/0119 February 2001 SECRETARY RESIGNED

View Document (might not be available)

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

16/02/0116 February 2001 COMPANY NAME CHANGED TRADING SUB 18 LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document (might not be available)

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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