MAYNARD CIVIL ENGINEERING RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
28/05/2528 May 2025 | Change of details for Michaela Flanagan as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Ainsley Gordon William Flanagan as a person with significant control on 2025-05-28 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
05/06/245 June 2024 | Director's details changed for Mr Ainsley Gordon William Flanagan on 2024-06-04 |
05/06/245 June 2024 | Change of details for Michaela Flanagan as a person with significant control on 2024-06-04 |
05/06/245 June 2024 | Change of details for Mr Ainsley Gordon William Flanagan as a person with significant control on 2024-06-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Memorandum and Articles of Association |
30/09/2330 September 2023 | Change of share class name or designation |
30/09/2330 September 2023 | Resolutions |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY GORDON WILLIAM FLANAGAN / 08/08/2016 |
10/06/1610 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/06/1124 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/113 March 2011 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
14/06/1014 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY GORDON WILLIAM FLANAGAN / 01/06/2010 |
19/04/1019 April 2010 | 23/03/10 STATEMENT OF CAPITAL GBP 100 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY SANDRA FLANAGAN |
24/06/0924 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM MARTIN & ACOOK 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY FLANAGAN / 23/08/2007 |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/065 July 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/06/0517 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | COMPANY NAME CHANGED MAYNARD SERVICES LTD. CERTIFICATE ISSUED ON 11/05/05 |
05/01/055 January 2005 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
04/01/054 January 2005 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: C/O REGENTS CHARTERED ACCOUNTANT GROSVENOR HOUSE GARDENS SUITE 72-75 35-37 GROSVENOR GARDENS LONDON SW1W 0BS |
25/11/0325 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
25/11/0325 November 2003 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 100 BURY STREET NORWICH NORFOLK NR2 2DN |
04/08/034 August 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | NEW DIRECTOR APPOINTED |
12/09/0212 September 2002 | NEW SECRETARY APPOINTED |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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