MAKERS U K 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

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Document

28/07/2128 July 2021 Full accounts made up to 2020-12-31

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED WILLIAM REID

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 1 January 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 HOUSE LONDON NW1 5DH

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

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

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 SECTION 519

View Document

01/10/141 October 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 1 January 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

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 01/01/13 NO CHANGES

View Document

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

View Document

18/01/1218 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM GEORGE HIND / 31/12/2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES HOLMAN / 31/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN RICHARD ATKINSON / 31/12/2011

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 01/01/11 NO CHANGES

View Document

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

View Document

09/09/109 September 2010 ADOPT ARTICLES 26/08/2010

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

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

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

12/01/0912 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 12TH FLOOR CAPITAL HOUSE 25 CHAPEL STREET LONDON NW1 5DH

View Document

12/08/0812 August 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 NC INC ALREADY ADJUSTED 21/07/08

View Document

05/08/085 August 2008 GBP NC 2500000/12500000 21/07/2008

View Document

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

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; 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

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

21/12/0521 December 2005 REDUCTION OF SHARE PREMIUM

View Document

08/12/058 December 2005 RE CANC SHARE PREM ACC 24/11/05

View Document

06/12/056 December 2005 SHARE PREM ACCOUNT CANC 24/11/05

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 CANCEL SHA PRMIUM 06/12/04

View Document

24/01/0524 January 2005 REDUCTION OF SHARE PREMIUM

View Document

19/01/0519 January 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 S80A AUTH TO ALLOT SEC 30/11/04

View Document

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

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/02; NO CHANGE OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/03; NO CHANGE OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS; AMEND

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

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

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

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

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 01/01/02; 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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

16/01/0216 January 2002 RE 369A AND 379(3) 24/01/01

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

25/01/0025 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED MAKERS INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 16/09/99

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS; AMEND

View Document

31/01/9731 January 1997 SECRETARY RESIGNED

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 01/01/97; CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

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 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/9611 December 1996 ALTER MEM AND ARTS 25/11/96

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

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

21/09/9421 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR

View Document

20/05/9220 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/06/9116 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 NC INC ALREADY ADJUSTED 29/05/90

View Document

07/06/907 June 1990 £ NC 150000/2500000 29/0

View Document

16/05/9016 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

15/05/9015 May 1990 ALTER MEM AND ARTS 30/04/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 £48800 12/05/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 29/01/89

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 01/02/87

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 02/02/86

View Document

03/09/863 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

23/03/7623 March 1976 CERTIFICATE OF INCORPORATION

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