MAYERTON REFRACTORIES (EUROPE) LIMITED

03657058
OFFICE 105 TO 110 REGUS, CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL B90 8AG

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 25 Buy now
30 Apr 2024 officers Change of particulars for director (Christopher Ken Beckmann) 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 22 Buy now
15 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2023 officers Change of particulars for director (Christopher Ken Beckmann) 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 21 Buy now
29 Mar 2022 accounts Annual Accounts 24 Buy now
09 Mar 2022 mortgage Registration of a charge 16 Buy now
24 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 22 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 21 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 21 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Amended Accounts 17 Buy now
02 Oct 2017 accounts Annual Accounts 9 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 16 Buy now
27 Oct 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
19 Feb 2015 officers Appointment of secretary (Mr David John Smith) 2 Buy now
28 Jan 2015 officers Termination of appointment of secretary (Alan Dawson) 1 Buy now
28 Nov 2014 officers Termination of appointment of director (Alexander Brown Barr) 1 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 officers Termination of appointment of director (Christopher Ken Beckman) 1 Buy now
02 Oct 2014 accounts Annual Accounts 16 Buy now
03 Apr 2014 officers Appointment of director (Alexander Brown Barr) 3 Buy now
03 Apr 2014 officers Appointment of director (Christopher Ken Beckman) 3 Buy now
04 Mar 2014 officers Appointment of director (Mr Alexander Brown Barr) 2 Buy now
04 Mar 2014 officers Termination of appointment of director (Christian Webster) 1 Buy now
04 Mar 2014 officers Appointment of director (Christopher Ken Beckmann) 2 Buy now
12 Dec 2013 accounts Annual Accounts 16 Buy now
18 Nov 2013 officers Termination of appointment of director (Melvyn Fookes) 1 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
05 Dec 2012 officers Change of particulars for secretary (Mr. Alan Dawson) 2 Buy now
03 Oct 2012 accounts Annual Accounts 11 Buy now
24 Nov 2011 accounts Annual Accounts 11 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 officers Appointment of director (Christian William Robert Webster) 3 Buy now
01 Nov 2011 officers Termination of appointment of director (Anton Krylov) 2 Buy now
01 Nov 2011 officers Appointment of director (Melvyn Fookes) 3 Buy now
27 Oct 2010 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 11 Buy now
02 Nov 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Change of particulars for director (Anton Krylov) 2 Buy now
01 Oct 2009 officers Appointment terminated director paul stevens 1 Buy now
01 Oct 2009 officers Director appointed anton krylov 1 Buy now
23 Sep 2009 accounts Annual Accounts 11 Buy now
20 Nov 2008 annual-return Return made up to 27/10/08; full list of members 3 Buy now
10 Nov 2008 accounts Amended Accounts 10 Buy now
06 Oct 2008 accounts Annual Accounts 10 Buy now
23 Jan 2008 accounts Annual Accounts 10 Buy now
08 Jan 2008 annual-return Return made up to 27/10/07; full list of members 2 Buy now
17 Aug 2007 officers Director resigned 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
26 Feb 2007 accounts Amended Accounts 3 Buy now
26 Feb 2007 accounts Annual Accounts 3 Buy now
22 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
03 Nov 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
27 Feb 2006 annual-return Return made up to 27/10/05; full list of members 5 Buy now
15 Dec 2005 accounts Annual Accounts 3 Buy now
01 Mar 2005 accounts Annual Accounts 11 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: 1ST floor farrier house 223 high street henley in arden solihull west midlands B95 5BG 1 Buy now
05 Jan 2005 resolution Resolution 1 Buy now
05 Jan 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
12 Nov 2004 annual-return Return made up to 27/10/04; full list of members 7 Buy now
27 Oct 2004 accounts Accounting reference date shortened from 31/03/05 to 31/12/04 1 Buy now
16 Dec 2003 accounts Annual Accounts 10 Buy now
11 Dec 2003 annual-return Return made up to 27/10/03; full list of members 7 Buy now
06 Mar 2003 accounts Annual Accounts 10 Buy now
14 Nov 2002 annual-return Return made up to 27/10/02; full list of members 7 Buy now
04 Feb 2002 accounts Annual Accounts 10 Buy now
22 Nov 2001 annual-return Return made up to 27/10/01; full list of members 7 Buy now
22 Nov 2001 officers Director resigned 1 Buy now
27 Nov 2000 annual-return Return made up to 27/10/00; full list of members 6 Buy now
23 Oct 2000 accounts Annual Accounts 10 Buy now
18 May 2000 officers New director appointed 2 Buy now
13 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 1999 annual-return Return made up to 27/10/99; full list of members 5 Buy now
17 Nov 1999 officers Director resigned 1 Buy now
17 Aug 1999 officers New director appointed 2 Buy now
14 Dec 1998 address Registered office changed on 14/12/98 from: 25 new st square london EC4A 3LN 1 Buy now
10 Dec 1998 accounts Accounting reference date extended from 31/10/99 to 31/03/00 1 Buy now
08 Dec 1998 officers Director resigned 1 Buy now
08 Dec 1998 officers Secretary resigned 1 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 officers New director appointed 2 Buy now
08 Dec 1998 officers New secretary appointed 2 Buy now
27 Oct 1998 incorporation Incorporation Company 15 Buy now