MAKERS U K LIMITED

01250640
2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
10 Jul 2024 accounts Annual Accounts 23 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 27 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 24 Buy now
04 Jul 2022 officers Termination of appointment of director (Kennith John Oakley) 1 Buy now
04 Jul 2022 officers Appointment of director (Mr Andries Adriaan Louw) 2 Buy now
04 Jul 2022 officers Appointment of director (Mrs Caroline Lindsay Heath) 2 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 accounts Annual Accounts 24 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Appointment of secretary (Silvana Glibota Vigo) 2 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Kerry Anne Abigail Porritt) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Mark Hooper) 1 Buy now
15 Jun 2020 accounts Annual Accounts 24 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 22 Buy now
18 Jan 2019 officers Appointment of director (Mark Hooper) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (William Reid) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 19 Buy now
30 Aug 2018 officers Termination of appointment of director (James William George Hind) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 20 Buy now
14 Aug 2017 officers Appointment of director (William Reid) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (Darryl Leslie Thomas) 1 Buy now
06 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 officers Appointment of director (Mr Kennith John Oakley) 2 Buy now
21 Sep 2016 accounts Annual Accounts 21 Buy now
27 Jan 2016 annual-return Annual Return 18 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 officers Appointment of director (Mr Darryl Leslie Thomas) 2 Buy now
07 Sep 2015 officers Appointment of director (Mrs Kerry Anne Abigail Porritt) 2 Buy now
07 Sep 2015 officers Termination of appointment of director (Justin Richard Atkinson) 1 Buy now
29 May 2015 accounts Annual Accounts 20 Buy now
16 Jan 2015 annual-return Annual Return 14 Buy now
16 Oct 2014 miscellaneous Miscellaneous 2 Buy now
01 Oct 2014 auditors Auditors Resignation Company 2 Buy now
23 Sep 2014 accounts Annual Accounts 20 Buy now
08 Jan 2014 annual-return Annual Return 14 Buy now
18 Nov 2013 officers Appointment of secretary (Mrs Kerry Anne Abigail Porritt) 1 Buy now
18 Nov 2013 officers Termination of appointment of secretary (Jacqueline Holman) 1 Buy now
09 Jul 2013 accounts Annual Accounts 20 Buy now
11 Jan 2013 annual-return Annual Return 14 Buy now
05 Sep 2012 accounts Annual Accounts 21 Buy now
18 Jan 2012 annual-return Annual Return 14 Buy now
11 Jan 2012 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
11 Jan 2012 officers Change of particulars for director (Mr Justin Richard Atkinson) 2 Buy now
11 Jan 2012 officers Change of particulars for secretary (Mrs Jacqueline Frances Holman) 1 Buy now
02 Sep 2011 accounts Annual Accounts 18 Buy now
24 Jan 2011 annual-return Annual Return 12 Buy now
27 Sep 2010 accounts Annual Accounts 19 Buy now
09 Sep 2010 resolution Resolution 39 Buy now
20 Jan 2010 annual-return Annual Return 14 Buy now
16 Dec 2009 accounts Annual Accounts 20 Buy now
20 May 2009 capital Ad 30/04/09\gbp si 500000@1=500000\gbp ic 300000/800000\ 2 Buy now
26 Jan 2009 officers Appointment terminated director kevan whitehouse 1 Buy now
26 Jan 2009 officers Appointment terminated secretary kevan whitehouse 1 Buy now
12 Jan 2009 annual-return Return made up to 01/01/09; full list of members 4 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 12TH floor capital house 25 chapel street london NW1 5DH 1 Buy now
12 Jan 2009 address Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB 1 Buy now
01 Sep 2008 capital Particulars of contract relating to shares 2 Buy now
01 Sep 2008 capital Ad 21/07/08\gbp si 9925000@1=9925000\gbp ic 300000/10225000\ 2 Buy now
12 Aug 2008 accounts Annual Accounts 21 Buy now
12 Aug 2008 officers Secretary appointed jacqueline frances holman 2 Buy now
05 Aug 2008 capital Nc inc already adjusted 21/07/08 1 Buy now
05 Aug 2008 resolution Resolution 1 Buy now
11 Jul 2008 officers Appointment terminated director david barnes 1 Buy now
02 Jan 2008 annual-return Return made up to 01/01/08; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 21 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Jan 2007 annual-return Return made up to 01/01/07; full list of members 3 Buy now
30 Oct 2006 accounts Annual Accounts 25 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
03 Mar 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers New director appointed 2 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 capital Ad 19/12/05--------- £ si 100000@1 2 Buy now
05 Jan 2006 capital Ad 19/12/05--------- £ si 100000@1 2 Buy now
04 Jan 2006 annual-return Return made up to 01/01/06; full list of members 3 Buy now
21 Dec 2005 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
21 Dec 2005 miscellaneous Court Order 4 Buy now
08 Dec 2005 resolution Resolution 1 Buy now
06 Dec 2005 resolution Resolution 1 Buy now
08 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Mar 2005 accounts Annual Accounts 22 Buy now
28 Jan 2005 annual-return Return made up to 01/01/05; full list of members 9 Buy now
24 Jan 2005 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
24 Jan 2005 resolution Resolution 1 Buy now
19 Jan 2005 miscellaneous Court Order 3 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
16 Dec 2004 capital Ad 30/11/04--------- £ si 100000@1=100000 £ ic 100000/200000 2 Buy now
07 Dec 2004 resolution Resolution 1 Buy now
22 Oct 2004 accounts Annual Accounts 21 Buy now