Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES |
2023-06-02 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES |
2022-08-05 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL NICHOLS |
2022-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYFIELD HOLDINGS (NW) LTD |
2022-07-08 |
update statutory_documents CESSATION OF CHRISTINE MARY NICHOLS AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
delete address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD |
2016-12-20 |
insert address 84 SANKEY STREET WARRINGTON ENGLAND WA1 1SG |
2016-12-20 |
update registered_address |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
JAMES HOUSE STONECROSS BUSINESS PARK
YEW TREE WAY
WARRINGTON
CHESHIRE
WA3 3JD |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-07 => 2015-10-07 |
2015-11-08 |
update returns_next_due_date 2015-11-04 => 2016-11-04 |
2015-10-14 |
update statutory_documents 07/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-07 => 2014-10-07 |
2014-11-07 |
update returns_next_due_date 2014-11-04 => 2015-11-04 |
2014-10-16 |
update statutory_documents 07/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE UNITED KINGDOM WA3 3JD |
2013-11-07 |
insert address JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-07 => 2013-10-07 |
2013-11-07 |
update returns_next_due_date 2013-11-04 => 2014-11-04 |
2013-10-23 |
update statutory_documents 07/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-07 => 2012-10-07 |
2013-06-23 |
update returns_next_due_date 2012-11-04 => 2013-11-04 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-26 |
update statutory_documents 07/10/12 FULL LIST |
2011-12-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 07/10/11 FULL LIST |
2010-10-21 |
update statutory_documents 07/10/10 FULL LIST |
2010-09-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
35-37 WILSON PATTEN STREET
WARRINGTON
CHESHIRE
WA1 1PG |
2009-11-05 |
update statutory_documents 07/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY NICHOLS / 01/10/2009 |
2009-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELIZABETH HARGREAVES / 01/10/2009 |
2009-10-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
35-37 WILSON PATTEN STREET
WARRINGTON
WA1 1PG |
2008-10-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM:
84 SANKEY STREET
WARRINGTON
CHESHIRE WA1 1SG |
2005-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
101 BUTTERMARKET STREET
WARRINGTON
WA1 2NL |
2005-05-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2005-05-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
2005-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-11 |
update statutory_documents COMPANY NAME CHANGED
MAYFIELD HOMECARE AND NURSING AG
ENCY LIMITED
CERTIFICATE ISSUED ON 11/03/05 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-05-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2001-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/01 FROM:
3 MAYFIELD ROAD
GRAPPENHALL
WARRINGTON
CHESHIRE WA4 2NP |
2001-10-16 |
update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
2000-10-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2000-10-18 |
update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents S369(4) SHT NOTICE MEET 07/10/99 |
1999-10-21 |
update statutory_documents S80A AUTH TO ALLOT SEC 07/10/99 |
1999-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-21 |
update statutory_documents SECRETARY RESIGNED |
1999-10-21 |
update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
1999-10-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1999-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |