MAESBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/12/2325 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050498600007

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050498600006

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ANNE FIELD / 19/02/2010

View Document

09/04/109 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAURICE FIELD / 19/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY FIELD / 19/02/2009

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY FIELD / 19/02/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY FIELD / 19/02/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: BROAD HOUSE, THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information