MAJORLEIGH LIMITED

Aikbank Aikbank, Cockermouth, CA13 0RB, England
StatusACTIVE
Company No.02885350
CategoryPrivate Limited Company
Incorporated07 Jan 1994
Age30 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAJORLEIGH LIMITED is an active private limited company with number 02885350. It was incorporated 30 years, 4 months, 23 days ago, on 07 January 1994. The company address is Aikbank Aikbank, Cockermouth, CA13 0RB, England.



Company Fillings

Change person director company with change date

Date: 14 Jan 2024

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Carine

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2024

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-04

Officer name: Miss Liana Fay Burton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: Tenley Brow Hellifield Skipton BD23 4JN England

Change date: 2023-04-04

New address: Aikbank Mosser Cockermouth CA13 0RB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 1 Hays Cottages Avishays Chard TA20 4AF England

New address: Tenley Brow Hellifield Skipton BD23 4JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-18

Old address: Flat 12 Chataway House Bradfield Close Woking Surrey GU22 7PR England

New address: 1 Hays Cottages Avishays Chard TA20 4AF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

New address: Flat 12 Chataway House Bradfield Close Woking Surrey GU22 7PR

Change date: 2017-01-23

Old address: 78 Rookwood Court Guildford Surrey GU2 4EL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: David John Carine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Old address: 5 Rectory Road Broadmayne Dorchester Dorset DT2 8EG

New address: 78 Rookwood Court Guildford Surrey GU2 4EL

Change date: 2015-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-10

Officer name: Miss Liana Fay Burton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Old address: 55 Princes Street Yeovil Somerset BA20 1EE

Change date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Liana Fay Burton

Documents

View document PDF

Termination secretary company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Carine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Carine

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david carine / 25/03/2008

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christine carine / 06/02/2008

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 20/02/98 from: old sarum house 49 princes street yeovil somerset BA20 1EG

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Legacy

Date: 24 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 16/02/94 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

Documents

View document PDF

Incorporation company

Date: 07 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE YOURSELF BE NATURAL LIMITED

45 RISBY,PETERBOROUGH,PE3 8QR

Number:11358518
Status:ACTIVE
Category:Private Limited Company

ELIOT WIDEGATES MANAGEMENT LIMITED

3 STOKE DAMEREL BUSINESS CENTRE, 5 CHURCH STREET,PLYMOUTH,PL3 4DT

Number:11470915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FERRIER-JONES AND WELLINGS LIMITED

CHURCHSTOKE HALL,POWYS,SY15 6AH

Number:00563803
Status:ACTIVE
Category:Private Limited Company

O & H PROJECT MANAGEMENT SOLUTIONS LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:08461638
Status:ACTIVE
Category:Private Limited Company

PILLATON FOODS LIMITED

CHURCH FARM,CANNOCK,WS11 1RR

Number:10127140
Status:ACTIVE
Category:Private Limited Company

QCURB COMMERCIAL SERVICES LTD

DENMARK HOUSE,CHALFONT ST PETER,SL9 9QL

Number:11451242
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