MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/06/2526 June 2025 Registered office address changed from Clyde House Reform Road Maidenhead Berkshire SL6 8BY England to 18 York Road Maidenhead Berkshire SL6 1SF on 2025-06-26

View Document

26/06/2526 June 2025 Secretary's details changed for Mr Anthony Derek Platt on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for Mrs Seema Goyal on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for Mr David Gavin Williams on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for Mr Julian Anthony Dale on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for John Richard Chetter on 2025-06-26

View Document

26/06/2526 June 2025 Director's details changed for Mr Anthony Derek Platt on 2025-06-26

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Termination of appointment of Donna Sue Stimson as a director on 2024-10-09

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Termination of appointment of Michael Jeremy Peter Miller as a director on 2023-07-19

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr David Gavin Williams as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Mr Julian Anthony Dale as a director on 2023-01-11

View Document

16/12/2216 December 2022 Termination of appointment of William Ballantyne as a director on 2022-12-14

View Document

30/11/2230 November 2022 Termination of appointment of George Frederick Honiball as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Appointment of Mr William Ballantyne as a director on 2021-07-28

View Document

10/02/2210 February 2022 Appointment of Mrs Donna Sue Stimson as a director on 2021-07-28

View Document

10/02/2210 February 2022 Appointment of Mr George Honiball as a director on 2021-07-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

21/06/2121 June 2021 Secretary's details changed for Mr Anthony Platt on 2021-06-21

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O THAMES BRIDGE ACCOUNTANTS STUBBINGS, ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASBIR NOTAY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR KULDEEP AHIR

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MS SEEMA GOYAL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARC JONES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O THAMES BRIDGE ACCOUNANTS STUBBINGS ESTATE STUBBINGS LANE MAIDENHEAD BERKSHIRE SL6 6QL ENGLAND

View Document

20/08/1820 August 2018 ADOPT ARTICLES 17/04/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 2ND FLOOR BLANDY HOUSE 3 KING STREET MAIDENHEAD BERKSHIRE SL6 1DZ ENGLAND

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR KULDEEP AHIR

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR REENA SANDHU

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/07/186 July 2018 TERMINATE SEC APPOINTMENT

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MS JASBIR NOTAY

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MR ANTHONY PLATT

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON-SMITH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN ODENIYI

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY TRUE NOMINEES LTD

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS JASBIR KAUR NOTAY

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN ODENIYI

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON-SMITH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS REENA SANDHU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY RADFORD

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HIGLEY

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR ANTHONY DEREK PLATT

View Document

30/07/1530 July 2015 11/07/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 CORPORATE SECRETARY APPOINTED TRUE NOMINEES LTD

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JOHN RICHARD CHETTER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MARC JONES

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MICHAEL JEREMY PETER MILLER

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR OLUSEGUN ODENIYI

View Document

21/07/1421 July 2014 11/07/14 NO MEMBER LIST

View Document

16/06/1416 June 2014 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIKOLOVTRANS LTD


  • 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