MAINLINE (1982) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Scott John Mulley on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Carole Vivien Poynton as a director on 2022-12-01

View Document

31/01/2331 January 2023 Termination of appointment of Keith Idris Williams as a director on 2022-12-01

View Document

25/10/2225 October 2022 Appointment of Mr Scott John Mulley as a director on 2022-07-11

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

22/12/2022 December 2020 ADOPT ARTICLES 09/12/2020

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/11/2020

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 17/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN STITCHMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 ADOPT ARTICLES 31/03/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JOHN ADAM STITCHMAN

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LOW

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 18/05/2016

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH IDRIS WILLIAMS / 15/03/2016

View Document

15/03/1615 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 15/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE VIVIEN WILLIAMS / 15/03/2016

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

06/09/136 September 2013 CHANGE OF NAME 21/08/2013

View Document

13/05/1313 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE WILLIAMS

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS CAROLE VIVIEN WILLIAMS

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR DAVID GRIFFIN LOW

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED MAINLINE TOOL AND PLANT HIRE LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE VIVIEN WILLIAMS / 30/03/2010

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/095 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 4B BOARDMAN INDUSTRIAL ESTATE HEARTHCOTE ROAD SWADLINCOTE BURTON ON TRENT STAFFS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/03/9322 March 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

05/04/905 April 1990 SECRETARY RESIGNED

View Document

30/03/9030 March 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