Total Documents | 67 |
---|
Total Pages | 299 |
---|
26 July 2017 | Notification of Peter Humphrey Minchin as a person with significant control on 6 April 2016 |
---|---|
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates |
7 March 2017 | Micro company accounts made up to 31 December 2016 |
13 December 2016 | Registered office address changed from 171 Watt Lane Crosspool Sheffield South Yorkshire S10 5rd to 6 Ranmoor Rise Sheffield S10 3HU on 13 December 2016 |
13 December 2016 | Registered office address changed from 6 Ranmoor Rise Sheffield S10 3HU England to 6 Ranmoor Rise Sheffield S10 3HU on 13 December 2016 |
9 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
23 January 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 January 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
15 June 2013 | Total exemption small company accounts made up to 31 December 2012 |
11 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders |
10 January 2012 | Total exemption small company accounts made up to 31 December 2011 |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 |
1 July 2010 | Register inspection address has been changed |
1 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders |
30 June 2010 | Director's details changed for Jamie Stephen Minchin on 18 June 2010 |
30 June 2010 | Director's details changed for Peter Humphrey Minchin on 18 June 2010 |
30 June 2010 | Director's details changed for Mark Gareth Minchin on 18 June 2010 |
8 April 2010 | Total exemption full accounts made up to 31 December 2009 |
23 June 2009 | Return made up to 18/06/09; full list of members |
22 June 2009 | Director's change of particulars / jamie minchin / 17/06/2009 |
29 January 2009 | Total exemption full accounts made up to 31 December 2008 |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 |
30 June 2008 | Return made up to 18/06/08; full list of members |
2 July 2007 | Return made up to 18/06/07; full list of members |
1 March 2007 | Total exemption full accounts made up to 31 December 2006 |
13 July 2006 | Return made up to 18/06/06; full list of members |
10 January 2006 | Total exemption full accounts made up to 31 December 2005 |
21 November 2005 | New director appointed |
21 November 2005 | New director appointed |
21 November 2005 | Secretary resigned |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 |
4 November 2005 | New secretary appointed |
31 October 2005 | Return made up to 18/06/05; full list of members |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 |
5 July 2004 | Return made up to 18/06/04; full list of members |
9 October 2003 | Total exemption full accounts made up to 31 December 2002 |
24 June 2003 | Return made up to 18/06/03; full list of members |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 |
29 June 2002 | Return made up to 18/06/02; full list of members |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 |
1 August 2001 | Return made up to 18/06/01; full list of members |
29 November 2000 | Secretary's particulars changed |
17 November 2000 | Company name changed mayfair vehicles LIMITED\certificate issued on 20/11/00 |
2 November 2000 | Full accounts made up to 31 December 1999 |
22 June 2000 | Return made up to 18/06/00; full list of members
|
4 November 1999 | Full accounts made up to 31 December 1998 |
13 August 1999 | Return made up to 18/06/99; no change of members |
6 January 1999 | Full accounts made up to 31 December 1997 |
11 August 1998 | Return made up to 18/06/98; full list of members
|
10 October 1997 | Director resigned |
29 June 1997 | Return made up to 18/06/97; full list of members |
27 March 1997 | Full accounts made up to 31 December 1996 |
21 August 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 |
5 August 1996 | Ad 15/07/96--------- £ si 100@1=100 £ ic 2/102 |
31 July 1996 | New secretary appointed |
31 July 1996 | Secretary resigned |
2 July 1996 | Registered office changed on 02/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN |
2 July 1996 | Director resigned |
2 July 1996 | New secretary appointed;new director appointed |
2 July 1996 | Secretary resigned |
2 July 1996 | New director appointed |
18 June 1996 | Incorporation |