MAKING. A. DIFFERENCE (SOUTH BUCKS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Micro company accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Register inspection address has been changed from High Beeches 33 Fulmer Drive Gerrards Cross SL9 7HG England to 2 Wallside Cottages Hooke Court Liphook GU30 7GP

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Registered office address changed from High Beeches Fulmer Drive Gerrards Cross SL9 7HG England to 2 Wallside Cottages Hooke Court Liphook GU30 7GP on 2024-04-04

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 222 Botley Road Botley Chesham Buckinghamshire HP5 1XY to High Beeches Fulmer Drive Gerrards Cross SL9 7HG on 2022-02-22

View Document

09/02/229 February 2022 Register inspection address has been changed from Water's Edge Ferry Lane Moulsford Wallingford Oxfordshire OX10 9JF England to High Beeches 33 Fulmer Drive Gerrards Cross SL9 7HG

View Document

08/02/228 February 2022 Register(s) moved to registered office address 222 Botley Road Botley Chesham Buckinghamshire HP5 1XY

View Document

08/02/228 February 2022 Termination of appointment of Richard Peter Jeremy Price as a director on 2022-02-03

View Document

08/02/228 February 2022 Register(s) moved to registered office address 222 Botley Road Botley Chesham Buckinghamshire HP5 1XY

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR SIMON JOHN KAY

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS ANN ELIZABETH STEEL

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LOUISE DUNCAN / 14/12/2017

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MRS DEBORAH LOUISE DUNCAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/12/1517 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JANET GAUKROGER

View Document

16/10/1516 October 2015 30/09/15 NO MEMBER LIST

View Document

02/07/152 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR DAVID JONATHAN HUGHES

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ECKFORD

View Document

13/10/1413 October 2014 30/09/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 30/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD PETER JEREMY PRICE / 01/09/2013

View Document

23/09/1323 September 2013 18/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 SAIL ADDRESS CHANGED FROM: C/O RADCLIFFESLEBRASSEUR 5 GREAT COLLEGE STREET LONDON SW1P 3SJ UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR GEORGE WILLIAM ECKFORD

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 18/09/12 NO MEMBER LIST

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERLAIN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR MARK CHAMBERLAIN

View Document

28/09/1128 September 2011 18/09/11 NO MEMBER LIST

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNN GAUKROGER / 13/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER JEREMY PRICE / 10/11/2010

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DIER

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNN GAUKROGER / 18/09/2010

View Document

21/10/1021 October 2010 18/09/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN DIER / 18/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY CATINA BICKER / 18/09/2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SILVERWOOD LONG GROVE SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2QH

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED PAUL MARTIN DIER

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION

View Document

30/12/0830 December 2008 ALTER MEMORANDUM 12/11/2008

View Document

30/12/0830 December 2008 ALTER MEMORANDUM 12/11/2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JANET LYNN GAUKROGER

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED RUTH HELEN WEBBER

View Document

18/09/0818 September 2008 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