MAKINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

22/05/2522 May 2025 Director's details changed for Mrs Jane Patricia Makin on 2025-05-22

View Document

16/04/2516 April 2025 Notification of Sally Elizabeth Rafferty as a person with significant control on 2024-10-29

View Document

16/04/2516 April 2025 Change of details for Mr Christopher William Makin as a person with significant control on 2024-10-29

View Document

10/02/2510 February 2025 Resolutions

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-06-25

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Appointment of Mrs Jane Patricia Makin as a director on 2024-03-21

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Appointment of Sally Rafferty as a director on 2023-03-02

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Second filing of Confirmation Statement dated 2022-02-02

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Statement of company's objects

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Registered office address changed from Flat 2 Arundel House Park Road North Acton London W3 8RU to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 2021-07-30

View Document

21/07/2121 July 2021 Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to Flat 2 Arundel House Park Road North Acton London W3 8RU on 2021-07-21

View Document

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

View Accounts

06/02/176 February 2017 05/02/17 Statement of Capital gbp 340002

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035051240004

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035051240002

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035051240003

View Document

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 SECRETARY APPOINTED GARY PROCTOR

View Document

05/01/135 January 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN KITCHING

View Document

03/12/123 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MAKIN / 29/03/2010

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAKIN

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 STURTON GRANGE STURTON GRANGE LANE GARFORTH LEEDS LS25 2HB

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

15/02/9915 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED DAWNLANE LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

27/03/9827 March 1998 � NC 100/350000 16/03/98

View Document

27/03/9827 March 1998 NC INC ALREADY ADJUSTED 16/03/98

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: G OFFICE CHANGED 18/03/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/02/985 February 1998 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