MAUNBY SECURITIES LIMITED

Eva Lett House Eva Lett House, Ripon, HG4 1SN, England
StatusACTIVE
Company No.02015841
CategoryPrivate Limited Company
Incorporated30 Apr 1986
Age38 years, 29 days
JurisdictionEngland Wales

SUMMARY

MAUNBY SECURITIES LIMITED is an active private limited company with number 02015841. It was incorporated 38 years, 29 days ago, on 30 April 1986. The company address is Eva Lett House Eva Lett House, Ripon, HG4 1SN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Alan Hill-Walker

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Peter Alan Hill Walker

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-23

Officer name: Mr Peter Alan Hill Walker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucinda May

Termination date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-28

Psc name: Peter Alan Hill-Walker

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mrs Lucinda May

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Hill-Walker

Change date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: 3rd Floor the Exchange Station Parade Harrogate North Yorkshire HG1 1TJ

New address: Eva Lett House South Crescent Ripon HG4 1SN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2016

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Alan Hill Walker

Appointment date: 2014-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2016

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-19

Officer name: Jeremy John Putley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-16

Old address: 7Th Floor the Exchange Station Parade Harrogate HG1 1TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-21

Officer name: Mr James Richard Hill-Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard Hill-Walker

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Hill Walker

Change date: 2010-01-14

Documents

View document PDF

Accounts amended with made up date

Date: 15 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AAMD

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr james richard hill-walker

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

Resolution

Date: 22 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 12/12/95 from: 4 mount parade harrogate north yorkshire HG1 1BX

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 16 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/01/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 1987

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 09/11/87; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

BLUEPRINT42 LIMITED

28-31 THE STABLES,SILSOE,MK45 4HR

Number:11346141
Status:ACTIVE
Category:Private Limited Company

CHIPSMITHS LIMITED

1 HIGH STREET,SURREY,GU2 4HP

Number:03512821
Status:ACTIVE
Category:Private Limited Company

CRAM HOLDINGS LTD

BLOOMIN ALS GARDEN CENTRE,HARTLEPOOL,TS25 1PX

Number:11883420
Status:ACTIVE
Category:Private Limited Company

HACHO LIMITED

FLAT 1 THORNBURY COURT,LONDON,W11 2RE

Number:06558737
Status:ACTIVE
Category:Private Limited Company

HIGHBURY POULTRY FARM PRODUCE LIMITED

THE MILL,OSWESTRY,SY10 8BH

Number:01208884
Status:ACTIVE
Category:Private Limited Company

INDIE VISUAL MEDIA LTD.

2 STONEYHILL TERRACE,ABERDEEN,AB12 3NE

Number:SC599611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source