M. MYNETT DRAUGHTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Micro company accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Change of details for Mr Michael Mynett as a person with significant control on 2024-11-28

View Document

09/01/259 January 2025 Change of details for Mr Michael Mynett as a person with significant control on 2016-04-06

View Document

08/01/258 January 2025 Director's details changed for Mr Michael Mynett on 2024-11-28

View Document

08/01/258 January 2025 Registered office address changed from Whetstone Farm 7 West Chevin Road Menston Ilkley West Yorkshire LS29 6BE England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2025-01-08

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-09-30

View Document

08/01/258 January 2025 Change of details for Mrs Marie Mynett as a person with significant control on 2024-11-28

View Document

08/01/258 January 2025 Change of details for Mr Michael Mynett as a person with significant control on 2024-11-28

View Document

08/01/258 January 2025 Notification of Marie Mynett as a person with significant control on 2016-04-06

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-02 with updates

View Document

08/01/258 January 2025 Director's details changed for Mrs Marie Mynett on 2024-11-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Director's details changed for Mrs Marie Mynett on 2024-05-09

View Document

10/05/2410 May 2024 Director's details changed for Mr Michael Mynett on 2024-05-09

View Document

10/05/2410 May 2024 Director's details changed for Mrs Marie Mynett on 2024-05-09

View Document

09/05/249 May 2024 Secretary's details changed for Marie Mynett on 2024-05-09

View Document

09/05/249 May 2024 Change of details for Mr Michael Mynett as a person with significant control on 2024-05-09

View Document

25/04/2425 April 2024 Registered office address changed from 11 Netherfield Road Guiseley Leeds LS20 9DN England to Whetstone Farm 7 West Chevin Road Menston Ilkley West Yorkshire LS29 6BE on 2024-04-25

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

12/02/2012 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 MARGERISON CRESCENT BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QZ

View Document

05/10/185 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARIE MYNETT / 20/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MYNETT / 20/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MYNETT / 27/09/2018

View Document

21/03/1821 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MRS MARIE MYNETT

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/099 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYNETT / 19/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MYNETT / 27/10/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 1 MARGERISON CRESCENT BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8QZ

View Document

03/08/963 August 1996 REGISTERED OFFICE CHANGED ON 03/08/96 FROM: 12 MIDDLETON ROAD ILKLEY WEST YORKSHIRE LS29 9EX

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 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