MADE BY US LIMITED
Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Director's details changed for Ms Sarah Beatrice Dunning on 2025-03-30 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-30 with updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-30 with updates |
22/02/2322 February 2023 | |
20/02/2320 February 2023 | |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-07-03 |
15/02/2315 February 2023 | Appointment of Mr Neil Austin as a director on 2023-02-09 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-27 |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Memorandum and Articles of Association |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
13/07/2113 July 2021 | Cessation of Chapel Beck Limited as a person with significant control on 2021-06-28 |
13/07/2113 July 2021 | Notification of Westmorland Limited as a person with significant control on 2021-06-28 |
13/07/2113 July 2021 | Notification of Chapel Beck Limited as a person with significant control on 2021-06-28 |
12/07/2112 July 2021 | Cessation of Made by Us Limited Settlement as a person with significant control on 2021-06-25 |
11/07/2111 July 2021 | Sub-division of shares on 2021-06-25 |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-06-28 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/01/1931 January 2019 | 01/07/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN DUNNING |
27/04/1827 April 2018 | 02/07/17 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 3 July 2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 28 June 2015 |
05/04/165 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 1 July 2013 |
25/04/1325 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 1 July 2012 |
05/04/125 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 3 July 2011 |
11/04/1111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
03/03/113 March 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/07/10 |
23/02/1123 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/10 |
29/04/1029 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 5 July 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 29 June 2008 |
26/09/0826 September 2008 | PREVEXT FROM 31/03/2008 TO 30/06/2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ARMSTRONG WATSON FAIRVIEW HOUSE, VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | DIRECTOR RESIGNED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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