MAKEITWORKSHOP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/06/251 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-06-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-06-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

13/06/2113 June 2021 Notification of Shaun Edgar Forster as a person with significant control on 2021-06-12

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN MUTCH / 21/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN MUTCH / 21/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JOHN MUTCH / 21/03/2018

View Document

06/08/176 August 2017 DIRECTOR APPOINTED MISS LISA ELIZABETH TINSLEY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RAY JOHN MUTCH

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DODD

View Document

09/04/179 April 2017 DIRECTOR APPOINTED MS LISA ELIZABETH TINSLEY

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 SECRETARY APPOINTED MR RAYMOND JOHN MUTCH

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE STRINGFELLOW

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR PAUL WILLIAM DODD

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MUTCH

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR LISA TINSLEY

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PURSELL / 11/06/2016

View Document

21/06/1621 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLEN BURNS

View Document

09/01/169 January 2016 DIRECTOR APPOINTED MS LISA ELIZABETH TINSLEY

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ALLEN BURNS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR STEVE STRINGFELLOW

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MS SUSAN PURSELL

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK LITTLEJOHNS

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE STRINGFELLOW

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR STEVE STRINGFELLOW

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DEREK LITTLEJOHNS

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 2-6 CAMBRIDGE WALKS, EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1DL, UNITED KINGDOM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM, 8-10 CAMBRIDGE WALKS, EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1EN, ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/08/1216 August 2012 CONVERSION TO A CIC

View Document

16/08/1216 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED MAKEIT WORKSHOP LIMITED CERTIFICATE ISSUED ON 16/08/12

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information