MAES HOWE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
03/03/253 March 2025 | Director's details changed for Mr Iain Andrew Shorthouse on 2024-08-22 |
03/03/253 March 2025 | Director's details changed for Mrs Ann Margaret Shorthouse on 2024-08-22 |
03/03/253 March 2025 | Change of details for Mrs Ann Margaret Shorthouse as a person with significant control on 2024-08-22 |
03/03/253 March 2025 | Change of details for Mr Iain Andrew Shorthouse as a person with significant control on 2024-08-22 |
10/07/2410 July 2024 | Secretary's details changed for Mr Iain Andrew Shorthouse on 2022-01-27 |
10/07/2410 July 2024 | Change of details for Mr Iain Andrew Shorthouse as a person with significant control on 2022-01-27 |
10/07/2410 July 2024 | Change of details for Mr Iain Andrew Shorthouse as a person with significant control on 2022-01-27 |
10/07/2410 July 2024 | Director's details changed for Mr Iain Andrew Shorthouse on 2022-01-27 |
10/07/2410 July 2024 | Director's details changed for Mrs Ann Margaret Shorthouse on 2022-01-27 |
10/07/2410 July 2024 | Director's details changed for Mrs Ann Margaret Shorthouse on 2022-01-27 |
10/07/2410 July 2024 | Director's details changed for Mr Iain Andrew Shorthouse on 2022-01-27 |
10/07/2410 July 2024 | Change of details for Mrs Ann Margaret Shorthouse as a person with significant control on 2022-01-27 |
10/07/2410 July 2024 | Change of details for Mrs Ann Margaret Shorthouse as a person with significant control on 2022-01-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/01/2119 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043854080001 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/03/159 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043854080001 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CORTINA HOUSE STOURBRIDGE ROAD LOWER PENN WOLVERHAMPTON WV4 5NF |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/04/135 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/03/1222 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/04/1112 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
15/11/1015 November 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW SHORTHOUSE / 01/01/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET SHORTHOUSE / 01/01/2010 |
04/03/104 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 160 COMMON ROAD WOMBOURNE STAFFORDSHIRE WV5 0LT |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/04/035 April 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
09/03/029 March 2002 | DIRECTOR RESIGNED |
09/03/029 March 2002 | SECRETARY RESIGNED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
09/03/029 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | 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