MADE TO ORDER LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

04/12/244 December 2024 Cessation of Charles Harold Beach as a person with significant control on 2024-10-11

View Document

22/11/2422 November 2024 Notification of Eg on the Move Limited as a person with significant control on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Charles Harold Beach as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Deirdre Emily Anderson as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Robert George Jackson as a director on 2024-10-11

View Document

14/10/2414 October 2024 Registered office address changed from Carlton House 16-18 Albert Square Manchester M2 5PE England to Waterside Head Office Waterside Head Office, Haslingden Road Guide, Blackburn Lancashire BB1 2FA on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Waterside Head Office Waterside Head Office, Haslingden Road Guide, Blackburn Lancashire BB1 2FA England to Waterside Head Office Haslingden Road Guide Blackburn BB1 2FA on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr Zuber Vali Issa as a director on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Damian Jonathan Bennett as a director on 2024-10-11

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Registered office address changed from Suite 5 2nd Floor the Warrant House 1 High Street Altrincham Cheshire WA14 1PZ to Carlton House 16-18 Albert Square Manchester M2 5PE on 2024-09-24

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-27

View Document

31/01/2331 January 2023 Satisfaction of charge 038970780019 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-28

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-29

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038970780019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JONATHAN BENNETT / 17/12/2019

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 25/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 26/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 27/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 29/12/15

View Document

29/12/1529 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

17/02/1517 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DAMIAN JONATHAN BENNETT

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 25/12/12

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 09/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 31/12/2012

View Document

19/03/1319 March 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 1ST FLOOR LANCASTER BUILDINGS 77 DEANSGATE MANCHESTER M3 2BW

View Document

06/03/126 March 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 28/12/10

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JACKSON / 20/12/2010

View Document

28/02/1128 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL BRACKIN / 20/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE EMILY ANDERSON / 20/12/2010

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAROLD BEACH / 20/12/2010

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 29/12/09

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR ROBERT GEORGE JACKSON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES KRAUSER

View Document

15/02/1015 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 30/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 25/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 26/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 28/12/04

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SUITE A KINGS COURT RAILWAY STREET ALTRINCHAM CHESHIRE WA14 2RD

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 01/01/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 £ NC 1000/100000 24/12/01

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 24/12/01

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2EE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED BROOMCO (2033) LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 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