MAUD DORIS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

21/02/2021 February 2020 CESSATION OF ROSALIND MARTIN AS A PSC

View Document

21/02/2021 February 2020 CESSATION OF GARY PAUL MARTIN AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

07/08/197 August 2019 COMPANY NAME CHANGED THE HEATH (HAYWARDS HEATH) LIMITED CERTIFICATE ISSUED ON 07/08/19

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 31/07/2019

View Document

31/07/1931 July 2019 31/07/19 STATEMENT OF CAPITAL GBP 350

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MEANWELL

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND MARTIN / 31/07/2019

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA MEANWELL

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND MARTIN / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 04/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 76 FIRLE ROAD EASTBOURNE EAST SUSSEX BN22 8EG UNITED KINGDOM

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARTIN / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARTIN / 04/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 10/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 10/08/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARTIN / 10/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALIND MARTIN / 10/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND MARTIN / 10/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1329 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARTIN / 22/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARTIN / 22/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 22/11/2010

View Document

20/08/1020 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARTIN / 07/10/2009

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEANWELL / 07/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MARTIN / 24/11/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARTIN / 22/04/2009

View Document

09/05/099 May 2009 CURREXT FROM 31/08/2009 TO 30/11/2009

View Document

22/12/0822 December 2008 NC INC ALREADY ADJUSTED 22/09/08

View Document

22/12/0822 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARTIN / 16/08/2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED LAURA MARTIN

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED RICHARD MEANWELL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED ROSALIND MARTIN

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED GARY MARTIN

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

11/08/0811 August 2008 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