Advanced company searchLink opens in new window

MAYO'S CAR & COMMERCIAL LIMITED

Company number 09500228

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Jul 2022 CH01 Director's details changed for Mr Joshua James Mayo on 1 July 2022
29 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
10 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 May 2018 AP01 Appointment of Mr Benjamin Kieran Mayo as a director on 1 May 2018
10 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
06 Feb 2018 AP01 Appointment of Mr Joshua James Mayo as a director on 1 January 2018
23 Jan 2018 MR01 Registration of charge 095002280001, created on 19 January 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
04 Mar 2016 AD01 Registered office address changed from 3 Church Street Kidderminster Worcestershire DY10 2AD to Unit C Swift Buildings, Mathew Lane Hoo Farm Industrial Estate Worcester Road Kidderminster Worcestershire DY11 7RA on 4 March 2016
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
17 Apr 2015 AP01 Appointment of Richard James Mayo as a director on 19 March 2015
20 Mar 2015 TM01 Termination of appointment of Marion Black as a director on 20 March 2015