MYNARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Particulars of variation of rights attached to shares

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

04/08/234 August 2023 Satisfaction of charge 4 in full

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

03/07/233 July 2023 Satisfaction of charge 012993830005 in full

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012993830005

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/07/1820 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/06/1730 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/03/2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/03/2016

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 10/12/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM, HATHERTON HOUSE, HATHERTON STREET, WALSALL, WEST MIDLANDS, WS1 1YB

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/07/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/07/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/10/2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYNARD / 29/10/2010

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS MYNARD / 21/09/2010

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/07/107 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NANSLADRON HOUSE PENTEWAN ROAD ST AUSTELL CORNWALL PL26 6DJ

View Document

01/03/061 March 2006 COMPANY NAME CHANGED SUN VALLEY HOLIDAY PARK LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 AUDITOR'S RESIGNATION

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/06/9218 June 1992 REGISTERED OFFICE CHANGED ON 18/06/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 S386 DISP APP AUDS 14/02/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 28 PARADISE CIRCUS QUEENSWAY, BIRMINGHAM, B1 2BY

View Document

14/06/9114 June 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 18/06/90; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/07/8931 July 1989 RETURN MADE UP TO 18/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/12/8829 December 1988 REGISTERED OFFICE CHANGED ON 29/12/88 FROM: DAIMLER HOUSE, PARADISE CIRCUS, QUEENSWAY, BIRMINGHAM B1 2BJ

View Document

05/10/885 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED SUN VALLEY CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 10/07/86

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