MAEFIELD CNC LIMITED

05508092
63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 3 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 3 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 2 Buy now
20 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
29 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2017 accounts Annual Accounts 2 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 accounts Annual Accounts 3 Buy now
24 Aug 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 3 Buy now
26 Jul 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 officers Appointment of director (Ms Nicola Louise Greaves) 2 Buy now
11 Apr 2013 accounts Annual Accounts 3 Buy now
05 Aug 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 7 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 7 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
03 Aug 2010 officers Change of particulars for corporate secretary (Mountseal Uk Limited) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Darren Raymond Hawley) 2 Buy now
24 Mar 2010 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
12 Mar 2009 accounts Annual Accounts 7 Buy now
12 Aug 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
11 Aug 2008 address Location of debenture register 1 Buy now
11 Aug 2008 address Location of register of members 1 Buy now
11 Aug 2008 address Registered office changed on 11/08/2008 from 63 fosse way syston leicestershire LE7 1NF 1 Buy now
07 May 2008 accounts Annual Accounts 7 Buy now
18 Jul 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
18 Jul 2007 address Location of debenture register 1 Buy now
18 Jul 2007 address Location of register of members 1 Buy now
08 May 2007 accounts Annual Accounts 7 Buy now
18 Apr 2007 officers Director's particulars changed 1 Buy now
18 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: 63 fosse way syston leicestershire LE7 1NF 1 Buy now
18 Jul 2006 address Location of debenture register 1 Buy now
18 Jul 2006 address Location of register of members 1 Buy now
07 Dec 2005 capital Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 1 Buy now
07 Dec 2005 officers New director appointed 1 Buy now
27 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2005 address Registered office changed on 01/08/05 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
01 Aug 2005 officers New secretary appointed 2 Buy now
28 Jul 2005 officers Secretary resigned 1 Buy now
28 Jul 2005 officers Director resigned 1 Buy now
14 Jul 2005 incorporation Incorporation Company 15 Buy now