MAYTREE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 NewRegistered office address changed from B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ United Kingdom to Dragon House Princes Way Bridgend CF31 3AQ on 2025-06-16

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Termination of appointment of Mjc Secretarial Services Limited as a secretary on 2023-09-19

View Document

25/03/2425 March 2024 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-03-25

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL SIMMONS / 25/10/2019

View Document

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR LISA SIMMONDS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 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