MAYES BUSINESS PARTNERSHIP LTD

22/28 Willow Street 22/28 Willow Street, Lancashire, BB5 1LP
StatusACTIVE
Company No.03962838
CategoryPrivate Limited Company
Incorporated03 Apr 2000
Age24 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MAYES BUSINESS PARTNERSHIP LTD is an active private limited company with number 03962838. It was incorporated 24 years, 1 month, 14 days ago, on 03 April 2000. The company address is 22/28 Willow Street 22/28 Willow Street, Lancashire, BB5 1LP.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mayes Accountants Ltd

Notification date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Botham

Termination date: 2018-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039628380007

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-22

Officer name: Claire Loiuse Botham

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Derek Botham

Cessation date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mayes Accountants Limited

Notification date: 2018-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039628380008

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Mrs Sylvie Gabrielle Baxter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Capital : 161,437 GBP

Date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mrs Sylvie Gabrielle Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Craig Peter Fishwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039628380006

Charge creation date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039628380007

Charge creation date: 2015-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039628380008

Charge creation date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-01

Capital : 150,920 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-06

Officer name: Anne Parkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-06

Officer name: Mrs Claire Loiuse Botham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Mr Gavin John Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-25

Officer name: Mrs Anne Parkinson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Mrs. Anne Elizabeth Parkinson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Mr Andrew Derek Botham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Capital

Type: SH06

Capital : 150,920 GBP

Date: 2011-09-19

Documents

View document PDF

Resolution

Date: 19 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH06

Capital : 438,649 GBP

Date: 2011-09-09

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH06

Date: 2011-09-09

Capital : 504,160 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Capital

Type: SH19

Date: 2011-09-09

Capital : 197,497 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/07/11

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2011

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Parkinson

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Snodgrass

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Snodgrass

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Murray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Andrew Derek Botham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mike Murray

Change date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin John Taylor

Change date: 2010-04-03

Documents

View document PDF

Change sail address company

Date: 12 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Anne Elizabeth Parkinson

Change date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 03 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Norman Henry Snodgrass

Change date: 2010-04-03

Documents

View document PDF

Resolution

Date: 23 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mike murray / 03/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Memorandum articles

Date: 31 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/05/07--------- £ si 85000@1=85000 £ ic 460200/545200

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/03/07

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/08/06

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF


Some Companies

BEUN LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06979292
Status:ACTIVE
Category:Private Limited Company

COMMON ESSENCE LIMITED

C/O REDFORD & CO, 1ST FLOOR,LONDON,W1U 7GB

Number:06048760
Status:ACTIVE
Category:Private Limited Company

COMVEX TECHNOLOGIES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024210
Status:ACTIVE
Category:Limited Partnership

EHR LIMITED

3 NURSERY GARDENS,WIMBORNE,BH21 4AX

Number:06640381
Status:ACTIVE
Category:Private Limited Company

H. C. ALLEN LIMITED

48 ORMONDE PARK,BELFAST,BT10 0LS

Number:NI005776
Status:ACTIVE
Category:Private Limited Company

J.A.R. DESIGNS (NW) LTD

UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M44 8BB

Number:07946122
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