MAKE-A-WISH PROMOTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-08-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/10/2422 October 2024 Appointment of Mrs Elizabeth Mary Burris as a secretary on 2024-09-18

View Document

09/04/249 April 2024 Termination of appointment of Sarah Lee Watson as a secretary on 2024-03-11

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-08-31

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2021-08-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

13/07/1813 July 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 329-331 LONDON ROAD CAMBERLEY SURREY GU15 3HQ

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON HOWARD SUCKLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DAVID HOCKLEY

View Document

13/07/1613 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MRS LISA TAYLOR

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY LYNNE MACKINTOSH

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR JASON HOWARD SUCKLEY

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR PER HARKJAER

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MALONEY

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DAVIES

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DAVIES

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS LYNNE PATRICIA MACKINTOSH

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVIES

View Document

08/07/108 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ROBIN DAVIES / 15/06/2010

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR LAWRENCE ROBIN DAVIES

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MR LAWRENCE ROBIN DAVIES

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GOODWIN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL GOODWIN

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED NEIL PILKINGTON JONES

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SHRUBB

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PENELOPE ANSCOMBE

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR DENIS FULLER

View Document

09/09/089 September 2008 SECRETARY APPOINTED PAUL GOODWIN

View Document

09/09/089 September 2008 DIRECTOR APPOINTED PAUL GOODWIN

View Document

09/09/089 September 2008 DIRECTOR APPOINTED NEIL PILKINGTON JONES

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER WHITE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED DAVID OSSIAN MALONEY

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR NEIL JONES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: MAKE-A-WISH HOUSE MINSTER COURT, TUSCAM WAY CAMBERLEY SURREY GU15 3YY

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 1ST FLOOR, BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 COMPANY NAME CHANGED ENFRANCHISE 387 LIMITED CERTIFICATE ISSUED ON 03/08/00

View Document

15/06/0015 June 2000 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