C J D MAYERS & COMPANY LIMITED
Company Documents
Date | Description |
---|---|
24/07/2424 July 2024 | Final Gazette dissolved following liquidation |
24/04/2424 April 2024 | Return of final meeting in a creditors' voluntary winding up |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
26/07/2326 July 2023 | Registered office address changed from Unit 6 Speedwell Close Industrial Estate Speedwell Road Birmingham B25 8HT to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2023-07-26 |
26/07/2326 July 2023 | Appointment of a voluntary liquidator |
26/07/2326 July 2023 | Statement of affairs |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-30 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
01/12/151 December 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HARTLEY-JONES |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/11/122 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/10/1131 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH HARTLEY / 30/09/2010 |
30/03/1130 March 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/11/096 November 2009 | Annual return made up to 30 October 2008 with full list of shareholders |
06/11/096 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/11/0811 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
28/10/0828 October 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/02/0525 February 2005 | NEW SECRETARY APPOINTED |
24/01/0524 January 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/04/0419 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/12/0322 December 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: REAR OF 177 MALMESBURY ROAD SMALL HEATH BIRMINGHAM B10 0JE |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
09/01/019 January 2001 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
07/12/997 December 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
18/12/9818 December 1998 | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS |
28/10/9828 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/12/971 December 1997 | RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS |
18/06/9718 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/11/9629 November 1996 | RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS |
12/07/9612 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
18/04/9618 April 1996 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/951 December 1995 | RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS |
01/12/951 December 1995 | |
06/06/956 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
11/05/9511 May 1995 | RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
30/06/9430 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
07/03/947 March 1994 | RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS |
01/02/941 February 1994 | REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 177 MALMESBURY ROAD SMALL HEATH BIRMINGHAM B10 0JE |
11/11/9311 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
12/02/9312 February 1993 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/9311 February 1993 | RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS |
11/02/9311 February 1993 | SECRETARY RESIGNED |
11/02/9311 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/08/9227 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
03/04/923 April 1992 | RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS |
24/04/9124 April 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
18/02/9118 February 1991 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/9118 January 1991 | COMPANY NAME CHANGED PADFORD LIMITED CERTIFICATE ISSUED ON 21/01/91 |
18/01/9118 January 1991 | Certificate of change of name |
18/01/9118 January 1991 | Certificate of change of name |
16/01/9116 January 1991 | |
16/01/9116 January 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/01/9116 January 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/01/9116 January 1991 | |
16/01/9116 January 1991 | REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
16/01/9116 January 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/01/912 January 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/01/912 January 1991 | |
02/01/912 January 1991 | Resolutions |
02/01/912 January 1991 | Memorandum and Articles of Association |
02/01/912 January 1991 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90 |
02/01/912 January 1991 | ALTER MEM AND ARTS 20/12/90 |
02/01/912 January 1991 | £ NC 100/100000 20/12/90 |
02/01/912 January 1991 | Resolutions |
30/10/9030 October 1990 | Incorporation |
30/10/9030 October 1990 | Incorporation |
30/10/9030 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C J D MAYERS & COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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