MAYFLOWER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

25/02/2525 February 2025 Register inspection address has been changed from C/O Hill Dickinson Llp City Plaza Pinfold Street Sheffield South Yorkshire S1 2GU England to Mayflower Engineering Ltd Coleridge Road Sheffield S9 5DA

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Appointment of Mrs Louise Bingham as a director on 2024-05-21

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

24/11/2324 November 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

16/02/2316 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

20/10/2220 October 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

23/02/2223 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN BRADLEY

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065035180002

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DARREN CRAIG BRADLEY

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/02/1714 February 2017 SAIL ADDRESS CREATED

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY GLYN HOBSON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN HOBSON

View Document

03/07/133 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 ALTER ARTICLES 30/05/2013

View Document

27/06/1327 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 33

View Document

05/03/135 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN BINGHAM / 14/02/2010

View Document

08/03/118 March 2011 SAIL ADDRESS CHANGED FROM: C/O C/O HALLIWELLS LLP CITY PLAZA PINFOLD STREET SHEFFIELD SOUTH YORKSHIRE S1 2GU

View Document

08/03/118 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/03/1015 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN HOBSON / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN BINGHAM / 13/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HOBSON / 13/02/2010

View Document

09/10/099 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM MAYFLOWER ENGINEERING HOLDING LTD COLERIDGE ROAD SHEFFIELD SOUTH YORKSHIRE S9 5DA

View Document

11/08/0911 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED MAYFLOWER ENGINEERING HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM GRANTWISH LIMITED COLERIDGE ROAD SHEFFIELD SOUTH YORKSHIRE S9 5DA

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0830 April 2008 ADOPT ARTICLES 04/04/2008

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

22/03/0822 March 2008 COMPANY NAME CHANGED GRANTWISH LIMITED CERTIFICATE ISSUED ON 26/03/08

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED GLYN HOBSON LOGGED FORM

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KEVAN BINGHAM LOGGED FORM

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED KEVAN BINGHAM

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED GLYN HOBSON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

13/02/0813 February 2008 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