MAYFAIR REFURBISHMENTS LIMITED

Hazelford Slades Orchard Hazelford Slades Orchard, Ilminster, TA19 9SQ, Somerset, United Kingdom
StatusACTIVE
Company No.07318556
CategoryPrivate Limited Company
Incorporated19 Jul 2010
Age13 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

MAYFAIR REFURBISHMENTS LIMITED is an active private limited company with number 07318556. It was incorporated 13 years, 9 months, 29 days ago, on 19 July 2010. The company address is Hazelford Slades Orchard Hazelford Slades Orchard, Ilminster, TA19 9SQ, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

New address: Hazelford Slades Orchard Horton Ilminster Somerset TA19 9SQ

Old address: The Old Surgery Park Road Toddington Dunstable Bedfordshire LU5 6AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven William Goodman

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mayfair refurbishment LIMITED\certificate issued on 11/06/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: 177 Queensway Bletchley Milton Keynes Bucks MK2 2DZ

Change date: 2012-03-19

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Old address: 54 High Street Stony Stratford Milton Keynes MK11 1AQ United Kingdom

Change date: 2011-09-06

Documents

View document PDF

Incorporation company

Date: 19 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY WILLIAMS [MIDLANDS] LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:11887850
Status:ACTIVE
Category:Private Limited Company

CTGQC LLP

C/O THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2TZ

Number:OC422371
Status:ACTIVE
Category:Limited Liability Partnership

DYNAMIC EFFECT SERVICES LTD

448 FOREST ROAD,LONDON,E17 4PY

Number:10770709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAIN JANES REDDITCH LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:07686172
Status:ACTIVE
Category:Private Limited Company

PORTENIO LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:09134327
Status:ACTIVE
Category:Private Limited Company

PUBLISHING VENTURES LTD

SAWMILL CROFT,TURRIFF,AB53 4JY

Number:SC577081
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