JOHN MAXWELL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
17/06/2417 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from C/O Va Accountancy the Grist Mill @ Coldharbour Mill Uffculme Cullompton Devon EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 2023-03-14 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-11 with updates |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | 09/02/21 STATEMENT OF CAPITAL GBP 4 |
03/02/213 February 2021 | REGISTERED OFFICE CHANGED ON 03/02/2021 FROM COLDHARBOUR MILL, COLDHARBOUR UFFCULME CULLOMPTON DEVON EX15 3EE ENGLAND |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
26/01/2126 January 2021 | REGISTERED OFFICE CHANGED ON 26/01/2021 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP ENGLAND |
15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID MAXWELL / 11/01/2020 |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID MAXWELL / 31/07/2020 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM WESLEY OFFICES 74 SILVER STREET NAILSEA BRISTOL BS48 2DS |
28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
14/01/1414 January 2014 | 13/01/13 STATEMENT OF CAPITAL GBP 2 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA ENGLAND |
03/02/123 February 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE ENGLAND |
17/01/1217 January 2012 | DIRECTOR APPOINTED MR JOHN DAVID MAXWELL |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED |
17/01/1217 January 2012 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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