MAKERFIELD LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

14/05/2514 May 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Director's details changed for Richard Michael Maher on 2024-04-30

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM C/O KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM TIPPINGS FARM LYNDALE AVENUE WILPSHIRE NR BLACKBURN LANCASHIRE BB1 9LP

View Document

01/06/151 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 COMPANY NAME CHANGED HEALTHCARE EUROPE LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MAHER / 22/05/2012

View Document

01/06/121 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREEN

View Document

06/06/116 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM VICTORY HOUSE THE SIDINGS BUSINESS PARK WHALLEY NR CLITHEROE LANCASHIRE BB7 9SE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM BURTON HOUSE CENTRAL BLOCK MAIN STREET BURTON IN KENDAL CUMBRIA LA6 1LH

View Document

06/12/106 December 2010 DIRECTOR APPOINTED RICHARD MICHAEL MAHER

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN

View Document

06/09/106 September 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CLARKE

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MAHER

View Document

02/07/092 July 2009 SECRETARY APPOINTED MICHAEL JOSEPH GREEN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM SWAN MILL HIGHER SWAN LANE BOLTON BL3 3BJ

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MICHAEL JOSEPH GREEN

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MAHER

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GREEN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED BRIAN SYDNEY CLARKE

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company