MAKER COATING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 1 in full

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / P & W GRIERSON HOLDING COMPANY LIMITED / 06/04/2016

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / P & W GRIERSON HOLDING COMPANY LIMITED / 06/04/2016

View Document

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

View Accounts

23/02/1823 February 2018 SAIL ADDRESS CREATED

View Document

23/02/1823 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BOWER

View Document

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1323 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDGAR BOWER / 01/01/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN GRIERSON / 01/01/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GRIERSON / 01/01/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANN GRIERSON / 01/01/2010

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY COLIN BOWER

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN GRIERSON / 28/09/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN BOWER / 30/10/2007

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WENDY GRIERSON / 16/05/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRIERSON / 30/03/2008

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY APPOINTED WENDY ANN GRIERSON

View Document

31/12/0731 December 2007 £ NC 100/200 12/12/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 £ IC 100/90 31/03/07 £ SR 10@1=10

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/07/944 July 1994 S386 DISP APP AUDS 06/06/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: JETTY MARSH LANE NEWTON ABBOT DEVON TQ12 2SL

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

21/09/9221 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/02/927 February 1992 AUDITOR'S RESIGNATION

View Document

31/01/9231 January 1992 AUDITOR'S RESIGNATION

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8819 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/11/8725 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/09/8627 September 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

17/09/7917 September 1979 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