MARIA BROCK SPECIAL PURPOSE INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

27/08/2527 August 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2022-09-29

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA SANDS / 30/09/2019

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 10008

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINS

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN WILKINS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 19 CYMBELINE WAY BILTON RUGBY WARWICKSHIRE CV22 6JY

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR MARK ANTONY BROCK

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA SANDS / 29/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE ISHERWOOD / 29/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ANN SANDS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MISS HELENA SANDS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: MITRE HOUSE SCHOOL ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9JB

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: 10 EARLS WALK BINLEY WOODS COVENTRY CV3 2AJ

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 5 BIDEFORD ROAD COVENTRY WEST MIDLANDS CV2 3LD

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/11/9620 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

07/11/947 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 RETURN MADE UP TO 28/10/91; CHANGE OF MEMBERS

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/5829 January 1958 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