MACO DOOR & WINDOW HARDWARE (UK) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mrs Daniela Tiller as a director on 2024-07-02

View Document

24/06/2424 June 2024 Termination of appointment of Guido Felix as a director on 2024-06-24

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Satisfaction of charge 020327820001 in full

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

02/06/232 June 2023 Appointment of Mr Guido Felix as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Klaus Bichler as a director on 2023-05-31

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Mrs Carly Lisa Davies as a secretary on 2022-02-16

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/167 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR EWALD MARSCHALLINGER

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JURGEN PRATSCHKE

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHMIDT / 24/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR KEVIN ANDREW WHITING

View Document

13/07/1213 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY APPOINTED MRS DIANE REBECCA KILBEY

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY SYLVIA STOPFORD

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JURGEN PRATSCHKE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ERNST MAYER

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHMIDT / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNST MAYER / 01/10/2009

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR RESIGNED ROBERT LAWRENCE

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED ROLAND SCHMIDT

View Document

15/10/0815 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: NEW MARLBOROUGH HOUSE ARNOLDE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4QW

View Document

26/10/9926 October 1999 Resolutions

View Document

26/10/9926 October 1999 Resolutions

View Document

26/10/9926 October 1999 � NC 200000/700000 21/09/99

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 21/09/99

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 21/09/99 NC INC ALREADY ADJUSTED 21/09/99 AUTH ALLOT OF SECURITY 21/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

24/07/9624 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: UNIT 35 DARTFORD TRADE PARK DARTFORD KENT DA1 1NX

View Document

10/04/9210 April 1992

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990

View Document

15/02/9015 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: UNIT 2 DARTFORD TRADE PARK DARTFORD KENT DA1 1NX

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/12/8815 December 1988 Resolutions

View Document

15/12/8815 December 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/11/88

View Document

15/12/8815 December 1988 Resolutions

View Document

15/12/8815 December 1988 NC INC ALREADY ADJUSTED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/02/8811 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 REGISTERED OFFICE CHANGED ON 07/04/87 FROM: G OFFICE CHANGED 07/04/87 UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

07/04/877 April 1987

View Document

02/07/862 July 1986

View Document

02/07/862 July 1986 SECRETARY RESIGNED

View Document

01/07/861 July 1986 CERTIFICATE OF INCORPORATION

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