MAXEY MOVERLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Lawrence Lennard Croft as a director on 2024-02-06

View Document

16/02/2416 February 2024 Director's details changed for Mr Andrew Beckett on 2024-02-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

05/10/235 October 2023 Registered office address changed from 6 Broad Ground Road Lakeside Redditch Worcestershire B98 8YP to 35a Enfield Industrial Estate Redditch B97 6BY on 2023-10-05

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LENNARD CROFT / 01/01/2018

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BECKETT / 01/01/2018

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CROFT / 01/01/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/189 January 2018 ADOPT ARTICLES 02/01/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 SECTION 519

View Document

11/04/1211 April 2012 SECTION 519

View Document

14/12/1114 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 4 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BECKETT / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LENNARD CROFT / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CROFT / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JAYNE BECKETT / 01/10/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BECKETT / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0311 March 2003 £ NC 11000/12000 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 £ NC 10000/20000 27/03/01

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0013 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ALTER MEM AND ARTS 20/11/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9823 January 1998 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

01/12/971 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

16/06/9716 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/9718 April 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/04/9718 April 1997 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 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