MAXWELL STEPHENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Change of details for Mr Peter Maxwell Forshaw as a person with significant control on 2023-05-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/11/239 November 2023 Director's details changed for Mr Peter Maxwell Forshaw on 2023-05-01

View Document

09/11/239 November 2023 Secretary's details changed for Mrs Lynsie Forshaw on 2023-05-01

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSIE FORSHAW / 27/03/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 100 HIGH ASH DRIVE ALWOODLEY LEEDS WEST YORKSHIRE LS17 8RE

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORSHAW / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORSHAW / 05/11/2011

View Document

16/01/1216 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNSIE FORSHAW / 05/11/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 100 HIGH ASH DRIVE LEEDS WEST YORKSHIRE LS17 8RE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORSHAW / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNSIE WILSON / 06/11/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 SECRETARY APPOINTED LYNSIE WILSON

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM RED BARNES PARK MCMULLEN ROAD DARLINGTON CO. DURHAM, DL1 2RR

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY STEPHENS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER STEPHENS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0625 April 2006 COMPANY NAME CHANGED MSD SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 25/04/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

03/12/033 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

24/07/9824 July 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/97

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/11/9416 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/12/939 December 1993 S386 DISP APP AUDS 12/11/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 6 LANSDOWNE TERRACE GOSFORTH NEWCASTLE-UPON-TYNE TYNE & WEAR. NE3 1HN

View Document

04/03/924 March 1992 COMPANY NAME CHANGED WALTMAN LIMITED CERTIFICATE ISSUED ON 05/03/92

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/916 November 1991 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