MAYFLOWER HYGIENE SUPPLIES (LONDON) LIMITED

04209551
BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1XH

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 31 Buy now
29 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 64 Buy now
29 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
29 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
11 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Sep 2023 accounts Annual Accounts 18 Buy now
12 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 67 Buy now
12 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
12 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 16 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2022 officers Termination of appointment of director (John Joseph Doyle) 1 Buy now
25 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 May 2022 officers Termination of appointment of secretary (Brid Mary Stenson) 1 Buy now
25 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2022 officers Appointment of secretary (Mr David Finlayson) 2 Buy now
25 May 2022 officers Appointment of director (Mr Colin Joseph Thomas) 2 Buy now
25 May 2022 officers Appointment of director (Mr Matthew Edward Stanley Brabin) 2 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2021 accounts Annual Accounts 13 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 13 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 13 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2019 officers Change of particulars for secretary (Breda Mary Stenson) 1 Buy now
21 Sep 2018 miscellaneous Second filing of Confirmation Statement dated 13/07/2018 5 Buy now
28 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 13/07/2018 5 Buy now
14 Aug 2018 accounts Annual Accounts 12 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Jun 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 12 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 13 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
06 Aug 2015 accounts Annual Accounts 13 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 13 Buy now
21 Aug 2014 capital Return of purchase of own shares 5 Buy now
18 Jul 2014 resolution Resolution 1 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 accounts Annual Accounts 13 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 13 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 13 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 13 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Mr John Joseph Doyle) 2 Buy now
24 Mar 2009 accounts Annual Accounts 13 Buy now
09 Jan 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 11 Buy now
14 Feb 2008 capital £ sr 24@1 25/05/07 1 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2007 annual-return Return made up to 10/12/07; full list of members 6 Buy now
17 Dec 2007 annual-return Return made up to 30/05/07; full list of members 6 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
17 Jul 2007 auditors Auditors Resignation Company 1 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
13 Apr 2007 annual-return Return made up to 02/05/06; full list of members 6 Buy now
04 Oct 2006 accounts Annual Accounts 7 Buy now
10 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2005 accounts Annual Accounts 15 Buy now
11 Jul 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
04 Oct 2004 accounts Annual Accounts 15 Buy now
03 Jun 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
03 Oct 2003 accounts Annual Accounts 14 Buy now
01 Sep 2003 address Registered office changed on 01/09/03 from: 25 north row london W1K 6DJ 1 Buy now
19 May 2003 accounts Annual Accounts 1 Buy now
27 Feb 2003 accounts Accounting reference date shortened from 31/05/02 to 30/11/01 1 Buy now
06 Jun 2002 annual-return Return made up to 02/05/02; full list of members 6 Buy now
20 Dec 2001 capital Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 4 Buy now
25 Jun 2001 officers New director appointed 3 Buy now
25 Jun 2001 officers New secretary appointed 2 Buy now
25 Jun 2001 officers Secretary resigned 1 Buy now
25 Jun 2001 officers Director resigned 1 Buy now
02 May 2001 incorporation Incorporation Company 15 Buy now