About

Registered Number: 04707184
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 27 Brook Lane, Berkhamsted, Hertfordshire, HP4 1SX

 

Established in 2003, M.A.Y Interior Design Ltd have registered office in Hertfordshire. Goulding, Barry William, Goulding, Julie Ann are listed as the directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDING, Barry William 11 May 2003 - 1
GOULDING, Julie Ann 31 May 2005 27 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
TM02 - Termination of appointment of secretary 03 June 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 12 May 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 06 March 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
CERTNM - Change of name certificate 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.