MAYHEW & SHAW CONSTRUCTION LTD

The Grain Store, Cheeks Farm, Merstone Lane The Grain Store, Cheeks Farm, Merstone Lane, Newport, PO30 3DE, England
StatusACTIVE
Company No.09425041
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

MAYHEW & SHAW CONSTRUCTION LTD is an active private limited company with number 09425041. It was incorporated 9 years, 3 months, 16 days ago, on 05 February 2015. The company address is The Grain Store, Cheeks Farm, Merstone Lane The Grain Store, Cheeks Farm, Merstone Lane, Newport, PO30 3DE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mr Ian Henry Mayhew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: Mpa Accounting Ltd, the Old Piggery, Cheeks Farm, Merstone Lane, Merstone Newport PO30 3DE England

Change date: 2022-10-13

New address: The Grain Store, Cheeks Farm, Merstone Lane Merstone Newport PO30 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

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: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Henry Mayhew

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: 19 Wilver Road Newport PO30 5DX England

New address: Mpa Accounting Ltd, the Old Piggery, Cheeks Farm, Merstone Lane, Merstone Newport PO30 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 27 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-17

Officer name: Ian Henry Mayhew

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Ian Henry Mayhew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

New address: 19 Wilver Road Newport PO30 5DX

Old address: Flat 1, the Grange Grange Drive Newport PO30 5JQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

Old address: 25 Oakwood Road Ryde Isle of Wight PO33 3JT United Kingdom

Change date: 2016-11-11

New address: Flat 1, the Grange Grange Drive Newport PO30 5JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR TRANSAT A.T. INC.

5959 BOULEVARD DE LA,QUEBEC, H4S 2E6,

Number:FC027162
Status:ACTIVE
Category:Other company type

HERMES KPM INVESTMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08980471
Status:ACTIVE
Category:Private Limited Company

MENDIP AUCTION ROOMS LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09771739
Status:ACTIVE
Category:Private Limited Company

NW INTERIORS LTD

12 LOWERFIELD GARDENS,WARRINGTON,WA3 3AQ

Number:11451675
Status:ACTIVE
Category:Private Limited Company

SILVERFOX EUROPEAN LTD.

3RD FLOOR,LONDON,W1D 6JG

Number:06316420
Status:ACTIVE
Category:Private Limited Company

THE BIG ART GROUP LIMITED

UNIT 16,RADCLIFFE,M26 1AD

Number:10609479
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