C J D MAYERS & COMPANY LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

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

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Statement of affairs

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HARTLEY-JONES

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH HARTLEY / 30/09/2010

View Document

30/03/1130 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 30 October 2008 with full list of shareholders

View Document

06/11/096 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: REAR OF 177 MALMESBURY ROAD SMALL HEATH BIRMINGHAM B10 0JE

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: 177 MALMESBURY ROAD SMALL HEATH BIRMINGHAM B10 0JE

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED PADFORD LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

18/01/9118 January 1991 Certificate of change of name

View Document

18/01/9118 January 1991 Certificate of change of name

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/01/912 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/912 January 1991

View Document

02/01/912 January 1991 Resolutions

View Document

02/01/912 January 1991 Memorandum and Articles of Association

View Document

02/01/912 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

02/01/912 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

02/01/912 January 1991 £ NC 100/100000 20/12/90

View Document

02/01/912 January 1991 Resolutions

View Document

30/10/9030 October 1990 Incorporation

View Document

30/10/9030 October 1990 Incorporation

View Document

30/10/9030 October 1990 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