MAYFAIR CONTRACTORS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-01 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-10 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL HUGHES / 01/11/2019
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL HUGHES / 01/12/2019
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HUGHES / 01/12/2019
2019-12-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL HUGHES / 01/12/2019
2019-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL HUGHES / 01/11/2019
2019-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE HUGHES / 01/11/2019
2019-10-01 insert about_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert career_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert contact_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert directions_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert index_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert openinghours_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert projects_pages_linkeddomain mywebsite-editor.com
2019-10-01 insert service_pages_linkeddomain mywebsite-editor.com
2019-08-07 delete address 8 MALVERN AVENUE, HUYTON KNOWSLEY MERSEYSIDE L14 6TS
2019-08-07 insert address 127 PARK HILL ROAD LIVERPOOL ENGLAND L8 4RN
2019-08-07 update registered_address
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 8 MALVERN AVENUE, HUYTON KNOWSLEY MERSEYSIDE L14 6TS
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-22 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE HUGHES
2018-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HUGHES
2018-01-22 update statutory_documents CESSATION OF JOHN HUGHES AS A PSC
2018-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2018-01-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-06-18 delete source_ip 217.160.122.25
2017-06-18 insert source_ip 217.160.0.134
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-21 delete source_ip 212.227.213.128
2016-07-21 insert source_ip 217.160.122.25
2016-05-13 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-11 update statutory_documents 31/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-10 insert about_pages_linkeddomain 1and1-editor.com
2014-10-10 insert career_pages_linkeddomain 1and1-editor.com
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert directions_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-10-10 insert projects_pages_linkeddomain 1and1-editor.com
2014-10-10 insert service_pages_linkeddomain 1and1-editor.com
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-29 delete address 8 Malvern Avenue Liverpool L14 6TS
2014-08-29 insert address 127 Park Hill Road Liverpool L8 4RN
2014-08-29 insert phone 0151 345 4434
2014-08-29 update primary_contact 8 Malvern Avenue Liverpool L14 6TS => 127 Park Hill Road Liverpool L8 4RN
2014-08-05 update statutory_documents 31/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-12-21 delete phone 07969 199567
2013-12-05 delete projects_pages_linkeddomain adobe.com
2013-12-05 insert phone 07969 199567
2013-10-11 delete about_pages_linkeddomain t.co
2013-10-11 delete career_pages_linkeddomain t.co
2013-10-11 delete contact_pages_linkeddomain t.co
2013-10-11 delete index_pages_linkeddomain t.co
2013-10-11 delete phone 07956 115196
2013-10-11 delete projects_pages_linkeddomain t.co
2013-10-11 delete service_pages_linkeddomain t.co
2013-10-11 insert openinghours_pages_linkeddomain twitter.com
2013-10-11 insert openinghours_pages_linkeddomain website-start.de
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-09 update statutory_documents 31/07/13 FULL LIST
2013-07-13 insert about_pages_linkeddomain t.co
2013-07-13 insert career_pages_linkeddomain t.co
2013-07-13 insert contact_pages_linkeddomain t.co
2013-07-13 insert index_pages_linkeddomain t.co
2013-07-13 insert projects_pages_linkeddomain t.co
2013-07-13 insert service_pages_linkeddomain t.co
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-08-13 update statutory_documents 31/07/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-08-11 update statutory_documents 31/07/11 FULL LIST
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents SAIL ADDRESS CREATED
2010-09-06 update statutory_documents 31/07/10 FULL LIST
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-08-14 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-08-20 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-08-20 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 12 SILVER LEIGH FULWOOD GREEN AIGBURTH LIVERPOOL MERSEYSIDE L17 5BL
2006-07-31 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/05 FROM: MONTROSE HOUSE, CLAYHILL PARK NESTON CHESHIRE CH64 3RU
2005-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-01 update statutory_documents DIRECTOR RESIGNED
2005-07-01 update statutory_documents SECRETARY RESIGNED
2005-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION