T. B. M. MAYNARD LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM MERLIN HOUSE 4 BEAUMONDS WAY BAMFORD ROCHDALE LANCASHIRE OL11 5NL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY THELMA MAYNARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

29/12/1229 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM MERLIN HOUSE 4 BEAUMONDS WAY BAMFORD ROCHDALE LANCASHIRE OL11 5NY

View Document

30/12/0930 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN BASIL MERLIN MAYNARD / 30/12/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/11/9312 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9312 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: 4 BUCKINGHAM ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 4QU

View Document

12/11/9312 November 1993 DIRECTORS POWERS 29/09/93

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED EXCEPTFIELD PROJECTS LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/03/9317 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 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