MAKING IT! ENTERPRISES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-17

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Registered office address changed from Chadburn House Weighbridge Road Mansfield NG18 1AH England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2022-11-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

03/05/223 May 2022 Termination of appointment of Stuart Alan Longcroft as a secretary on 2022-05-01

View Document

17/02/2217 February 2022 Registered office address changed from Concept 360 Weighbridge Road Mansfield Nottinghamshire NG18 1AH England to Chadburn House Weighbridge Road Mansfield NG18 1AH on 2022-02-17

View Document

03/11/213 November 2021 Director's details changed for Mr Andre Philip Camilleri on 2021-11-03

View Document

03/11/213 November 2021 Change of details for Mr Andre Philip Camilleri as a person with significant control on 2021-11-03

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Change of details for Mr Andre Philip Camilleri as a person with significant control on 2021-10-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE PHILIP CAMILLERI

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL GOAD

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCCOSH

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIDGES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

19/05/1619 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALLSOP

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MRS SUSAN CLAIRE BRIDGES

View Document

09/04/149 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCOSH / 26/09/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PHILIP CAMILLERI / 30/09/2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA YEMM

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALTERS / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLLR KATHRYN RITA ALLSOP / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCOSH / 04/10/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WALTERS / 04/10/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS JULIA ELIZABETH YEMM

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED MR RICHARD PAUL GOAD

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLLR KATHRYN RITA ALLSOP / 05/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE PHILIP CAMILLERI / 05/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCCOSH / 05/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALTERS / 05/10/2009

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDRE PHILIP CAMILLERI

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN FEARON

View Document

13/06/0813 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MCCROSSAN

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED CLLR KATHRYN ALLSOP

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 19 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: G OFFICE CHANGED 13/10/97 12 YORK PLACE LEEDS LS1 2DS

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information