MADE BY US LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Ms Sarah Beatrice Dunning on 2025-03-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

22/02/2322 February 2023

View Document

20/02/2320 February 2023

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-07-03

View Document

15/02/2315 February 2023 Appointment of Mr Neil Austin as a director on 2023-02-09

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-27

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

13/07/2113 July 2021 Cessation of Chapel Beck Limited as a person with significant control on 2021-06-28

View Document

13/07/2113 July 2021 Notification of Westmorland Limited as a person with significant control on 2021-06-28

View Document

13/07/2113 July 2021 Notification of Chapel Beck Limited as a person with significant control on 2021-06-28

View Document

12/07/2112 July 2021 Cessation of Made by Us Limited Settlement as a person with significant control on 2021-06-25

View Document

11/07/2111 July 2021 Sub-division of shares on 2021-06-25

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-28

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

19/02/2019 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/01/1931 January 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN DUNNING

View Document

27/04/1827 April 2018 02/07/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 3 July 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 1 July 2012

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 3 July 2011

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/07/10

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/10

View Document

29/04/1029 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 5 July 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 29 June 2008

View Document

26/09/0826 September 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ARMSTRONG WATSON FAIRVIEW HOUSE, VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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