Date | Description |
2024-04-07 |
update account_ref_month 11 => 6 |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-03-31 |
2024-03-19 |
delete source_ip 185.162.227.145 |
2024-03-19 |
insert source_ip 185.216.77.228 |
2023-10-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-12 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/22 |
2023-09-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/22 |
2023-09-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/22 |
2023-09-12 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/22 |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-06-28 |
insert sales_emails or..@mayflowerws.co.uk |
2023-06-28 |
insert email or..@mayflowerws.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES |
2022-06-07 |
delete address C/O BLANCHE AND CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON ENGLAND SG8 7BX |
2022-06-07 |
insert address C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1XH |
2022-06-07 |
update num_mort_outstanding 4 => 1 |
2022-06-07 |
update num_mort_satisfied 0 => 3 |
2022-06-07 |
update registered_address |
2022-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM
C/O BLANCHE AND CO 3 THE LANTERNS
16 MELBOURN STREET
ROYSTON
SG8 7BX
ENGLAND |
2022-05-25 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS |
2022-05-25 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN |
2022-05-25 |
update statutory_documents SECRETARY APPOINTED MR DAVID FINLAYSON |
2022-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSONNEL HYGIENE SERVICES LIMITED |
2022-05-25 |
update statutory_documents CESSATION OF JOHN JOSEPH DOYLE AS A PSC |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRID STENSON |
2022-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-05-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES |
2021-01-13 |
delete fax 0208 855 9889 |
2021-01-13 |
delete phone 0208 855 9889 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-19 |
delete managingdirector John Doyle |
2020-05-19 |
delete sales_emails or..@mayflowerws.co.uk |
2020-05-19 |
delete email or..@mayflowerws.co.uk |
2020-05-19 |
delete email wa..@mayflowerws.co.uk |
2020-05-19 |
delete person John Doyle |
2020-04-18 |
insert managingdirector John Doyle |
2020-04-18 |
insert sales_emails or..@mayflowerws.co.uk |
2020-04-18 |
delete index_pages_linkeddomain who.int |
2020-04-18 |
insert email or..@mayflowerws.co.uk |
2020-04-18 |
insert email wa..@mayflowerws.co.uk |
2020-04-18 |
insert person John Doyle |
2020-02-17 |
insert index_pages_linkeddomain who.int |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
2019-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BREDA MARY STENSON / 16/05/2019 |
2019-01-30 |
update robots_txt_status www.mayflowerws.co.uk: 0 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-21 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2018 |
2018-08-28 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2018 |
2018-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
2018-06-19 |
update statutory_documents SUB-DIVISION
01/06/18 |
2018-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOYLE / 29/03/2018 |
2018-04-07 |
delete address 1 HAYES ROAD BROMLEY KENT BR2 9AF |
2018-04-07 |
insert address C/O BLANCHE AND CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON ENGLAND SG8 7BX |
2018-04-07 |
update registered_address |
2018-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM
1 HAYES ROAD
BROMLEY
KENT
BR2 9AF |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-08-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-05-02 |
delete source_ip 109.104.88.155 |
2017-05-02 |
insert source_ip 185.162.227.145 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-14 |
update statutory_documents 10/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14 |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-15 |
update statutory_documents 10/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-12 |
update statutory_documents 10/12/13 FULL LIST |
2013-09-06 |
update account_category SMALL => FULL |
2013-09-06 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-09-06 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-12-16 |
update website_status OK |
2012-12-11 |
update statutory_documents 10/12/12 FULL LIST |
2012-11-26 |
update website_status ServerDown |
2012-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2011-12-12 |
update statutory_documents 10/12/11 FULL LIST |
2011-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-01-04 |
update statutory_documents 10/12/10 FULL LIST |
2010-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2010-01-18 |
update statutory_documents 10/12/09 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOYLE / 18/01/2010 |
2009-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2008-02-14 |
update statutory_documents £ SR 24@1
25/05/07 |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2007-07-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-13 |
update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
2006-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-02-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-06-03 |
update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
2004-05-28 |
update statutory_documents SECRETARY RESIGNED |
2004-01-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
25 NORTH ROW
LONDON
W1K 6DJ |
2003-05-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2003-02-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01 |
2002-06-06 |
update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-25 |
update statutory_documents SECRETARY RESIGNED |
2001-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |