MAKEITWORKSHOP COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
07/04/257 April 2025 | Micro company accounts made up to 2024-06-30 |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
07/07/217 July 2021 | Micro company accounts made up to 2020-06-30 |
13/06/2113 June 2021 | Confirmation statement made on 2021-06-01 with updates |
13/06/2113 June 2021 | Notification of Shaun Edgar Forster as a person with significant control on 2021-06-12 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN MUTCH / 21/03/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MUTCH / 21/03/2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN MUTCH / 21/03/2018 |
06/08/176 August 2017 | DIRECTOR APPOINTED MISS LISA ELIZABETH TINSLEY |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR APPOINTED MR RAY JOHN MUTCH |
24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY |
10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL DODD |
09/04/179 April 2017 | DIRECTOR APPOINTED MS LISA ELIZABETH TINSLEY |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | SECRETARY APPOINTED MR RAYMOND JOHN MUTCH |
10/03/1710 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVE STRINGFELLOW |
10/03/1710 March 2017 | DIRECTOR APPOINTED MR PAUL WILLIAM DODD |
28/02/1728 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MUTCH |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PURSELL / 11/06/2016 |
21/06/1621 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLEN BURNS |
09/01/169 January 2016 | DIRECTOR APPOINTED MS LISA ELIZABETH TINSLEY |
04/06/154 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/06/1426 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/01/1418 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS |
07/01/147 January 2014 | DIRECTOR APPOINTED MR ALLEN BURNS |
07/01/147 January 2014 | DIRECTOR APPOINTED MR STEVE STRINGFELLOW |
07/01/147 January 2014 | DIRECTOR APPOINTED MS SUSAN PURSELL |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DEREK LITTLEJOHNS |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVE STRINGFELLOW |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR STEVE STRINGFELLOW |
13/11/1313 November 2013 | DIRECTOR APPOINTED MR DEREK LITTLEJOHNS |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 2-6 CAMBRIDGE WALKS, EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1DL, UNITED KINGDOM |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 8-10 CAMBRIDGE WALKS, EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1EN, ENGLAND |
26/06/1326 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
16/08/1216 August 2012 | CONVERSION TO A CIC |
16/08/1216 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1216 August 2012 | COMPANY NAME CHANGED MAKEIT WORKSHOP LIMITED CERTIFICATE ISSUED ON 16/08/12 |
01/06/121 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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