MACARI'S MAIDENHEAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

15/12/2215 December 2022 Particulars of variation of rights attached to shares

View Document

15/12/2215 December 2022 Change of share class name or designation

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-29

View Document

15/12/2215 December 2022 Particulars of variation of rights attached to shares

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/01/2231 January 2022 Appointment of Mr Bruno Tino Macari as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Piero Saverio Macari as a director on 2022-01-28

View Document

28/01/2228 January 2022 Appointment of Mr Gino Mario Macari as a director on 2022-01-28

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to Unit 5 Cheapside Court Sunninghill Road Ascot SL5 7RF on 2021-08-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

28/09/1928 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020652850004

View Document

20/08/1920 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020652850003

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/09/185 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020652850003

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020652850004

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 44 HIGH STREET MAIDENHEAD BERKS SL6 1QB

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA MACARI / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 AUDITOR'S RESIGNATION

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/05/928 May 1992 S252 DISP LAYING ACC 30/04/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/02/9125 February 1991 RETURN MADE UP TO 12/02/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/06/8810 June 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/8617 October 1986 CERTIFICATE OF INCORPORATION

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