MAYCAST PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/01/207 January 2020 CESSATION OF COLIN WINSTON RICHER AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN REDGWELL

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TREVOR WALLINGS

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BLOWER

View Document

07/01/207 January 2020 CESSATION OF LYNDA ANN RICHER AS A PSC

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DEREK JOHN REDGWELL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA RICHER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR STEVEN TREVOR WALLINGS

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY LYNDA RICHER

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR DAVID RICHARD BLOWER

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

15/05/1715 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/05/1215 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WINSTON RICHER / 04/04/2012

View Document

11/04/1211 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN RICHER / 04/04/2012

View Document

15/06/1115 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN RICHER / 01/12/2009

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 05/04/02; NO CHANGE OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 05/04/01; NO CHANGE OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/95

View Document

05/09/955 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

11/04/9511 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

08/08/948 August 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 30/09

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 35/37 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED NOTSALLOW FORTY-NINE LIMITED CERTIFICATE ISSUED ON 24/09/93

View Document

05/04/935 April 1993 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