DAVID MAXWELL ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 068204320004, created on 2025-05-08

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

24/05/2324 May 2023 Registration of charge 068204320003, created on 2023-05-23

View Document

10/10/2210 October 2022 Registration of charge 068204320002, created on 2022-10-05

View Document

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

View Accounts

31/01/2231 January 2022 Registration of charge 068204320001, created on 2022-01-27

View Document

11/12/2111 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

14/07/2014 July 2020 COMPANY NAME CHANGED CHAMOMILE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/20

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR HAYDAR JALIL HAJI

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BELL

View Document

13/07/2013 July 2020 CESSATION OF GILLIAN BELL AS A PSC

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDAR JALIL HAJI

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 85 MOOR LANE SHERBURN IN ELMET LEEDS LS25 6DZ ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

06/06/206 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/11/1917 November 2019 REGISTERED OFFICE CHANGED ON 17/11/2019 FROM 7 SHELFORD AVENUE KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 8HF

View Document

28/09/1928 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/10/1729 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/05/155 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/10/1428 October 2014 DIRECTOR APPOINTED MS GILLIAN BELL

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED CHAMOMILE TEA WITH MILK LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH SHAW

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 85 MOOR LANE SHERBURN IN ELMET LEEDS LS25 6DZ

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

05/04/135 April 2013 DIRECTOR APPOINTED DR. KEITH ALAN SHAW

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

28/03/1328 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

29/02/1229 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

16/02/0916 February 2009 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