A R MAYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mrs. Eulalie Mayers on 2022-09-01

View Document

03/04/243 April 2024 Director's details changed for Mr. Andrew Richard Mayers on 2022-09-01

View Document

03/04/243 April 2024 Director's details changed for Mrs. Eulalie Mayers on 2022-09-01

View Document

03/04/243 April 2024 Change of details for Mr Andrew Richard Mayers as a person with significant control on 2022-09-01

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/04/232 April 2023 Micro company accounts made up to 2022-06-30

View Document

19/11/2219 November 2022 Registered office address changed from Sommet Edwardstone Sudbury Suffolk CO10 5PU to Cobbs Cottage Stoke Tye Stoke by Nayland Colchester Suffolk CO6 4RP on 2022-11-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

17/06/1817 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD MAYERS

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/05/161 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALWAY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALWAY

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/08/138 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN GALWAY

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EULALIE MAYERS / 26/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GILLIAN MARY GALWAY / 26/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MAYERS / 26/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY GALWAY / 26/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/12/086 December 2008 DISS40 (DISS40(SOAD))

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FIRST GAZETTE

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 2 ASSINGTON ROAD NEWTON GREEN SUDBURY SUFFOLK CO10 0QX

View Document

05/08/035 August 2003 COMPANY NAME CHANGED SPEEDLINER (UK) MSU LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 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