MAKERS HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr James Alexander Carteret Maule as a director on 2025-08-15

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MARK HOOPER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HIND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED WILLIAM REID

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL THOMAS

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR KENNITH JOHN OAKLEY

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 12TH FLOOR, CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ATKINSON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR DARRYL LESLIE THOMAS

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 12TH FLOOR CAPITAL HOUSE 25 CHAPEL HOUSE LONDON NW1 5DH

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLMAN

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MRS KERRY ANNE ABIGAIL PORRITT

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HOLMAN / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 01/01/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 01/01/2012

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 CONSOLIDATION 14/10/10

View Document

07/12/107 December 2010 CONSOLIDATION 14/10/10

View Document

02/12/102 December 2010 14/10/10 STATEMENT OF CAPITAL GBP 10868681

View Document

18/10/1018 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 14/02/10 NO CHANGES

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

20/05/0920 May 2009 GBP NC 12502000/13002000 30/04/2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY KEVAN WHITEHOUSE

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVAN WHITEHOUSE

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 1ST FLOOR BLDG 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9AB

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 SECRETARY APPOINTED JACQUELINE FRANCES HOLMAN

View Document

05/08/085 August 2008 GBP NC 5002000/12502000 21/07/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 21/07/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BARNES

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 S80A AUTH TO ALLOT SEC 29/11/04

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: OXFORD ROAD RYTON ON DUNSMORE COVENTRY WARWICKSHIRE CV8 3EG

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 S386 DISP APP AUDS 24/01/01

View Document

16/01/0216 January 2002 S366A DISP HOLDING AGM 24/01/01

View Document

16/01/0216 January 2002 S252 DISP LAYING ACC 24/01/01

View Document

16/01/0216 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: MIDAS HOUSE KINGSKERSWELL DEVON TQ12 5JP

View Document

18/12/9618 December 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

09/12/969 December 1996 ALTER MEM AND ARTS 25/11/96

View Document

05/12/965 December 1996 AUDITOR'S RESIGNATION

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/07/969 July 1996 £ NC 100/5002000 28/0

View Document

09/07/969 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: BALLARD HOUSE WEST HOE ROAD PLYMOUTH DEVON PL1 3AE

View Document

03/05/963 May 1996 COMPANY NAME CHANGED BONDCO 606 LIMITED CERTIFICATE ISSUED ON 07/05/96

View Document

14/02/9614 February 1996 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