MAYHILL CONTRACTS LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 249 249 HAMPTON LANE CATHERINE-DE-BARNES SOLIHULL WEST MIDLANDS B91 2TJ

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN TRISTRAM MAYBURY / 31/08/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 249 HAMPTON LANE CATHERINE-DE-BARNES SOLIHULL WEST MIDLANDS B91 2TJ ENGLAND

View Document

28/09/1428 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY HILL / 31/08/2014

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM 34 CHATTOCK AVENUE SOLIHULL WEST MIDLANDS B91 2QX

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/10/101 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TRISTRAM MAYBURY / 20/09/2010

View Document

11/11/0911 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED MAYED ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: UNIT 11 BLOCK 2 MUCKLOW HILL TRAD EST, HALESOWEN WEST MIDLANDS B62 8DF

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: MERRY HILL WORKS QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 1SE

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

26/10/9426 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9124 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 27/09/90; CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/11/898 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/8717 April 1987 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 24/07/85; FULL LIST OF MEMBERS

View Document

01/07/861 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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