MAYTREE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 New | Registered 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 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with updates |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-10-31 |
05/04/245 April 2024 | Termination of appointment of Mjc Secretarial Services Limited as a secretary on 2023-09-19 |
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 |
29/01/2429 January 2024 | Confirmation statement made on 2023-11-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL SIMMONS / 25/10/2019 |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
17/12/0917 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | APPOINTMENT TERMINATED DIRECTOR LISA SIMMONDS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | NEW DIRECTOR APPOINTED |
23/10/0723 October 2007 | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/06/0530 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/0413 December 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0328 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0326 October 2003 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
26/10/0326 October 2003 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | SECRETARY RESIGNED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | DIRECTOR RESIGNED |
20/10/0320 October 2003 | 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