MAXEARN LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

10/01/2410 January 2024 Appointment of Mr Brian Wyatt as a director on 2024-01-02

View Document

10/01/2410 January 2024 Termination of appointment of Jeff Booth as a director on 2023-12-21

View Document

10/01/2410 January 2024 Appointment of Mr Brian Wyatt as a secretary on 2024-01-02

View Document

10/01/2410 January 2024 Termination of appointment of Jeff Booth as a secretary on 2023-12-21

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Appointment of Mr Jeff Booth as a secretary on 2023-02-09

View Document

14/02/2314 February 2023 Termination of appointment of Michael James Cann as a director on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Michael Cann as a secretary on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Mr Jeff Booth as a director on 2023-02-09

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

27/01/1927 January 2019 CORPORATE DIRECTOR APPOINTED WALKBOOST LIMITED

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE HALL

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM PO BOX 2076 LYNSTOCK HOUSE LYNSTOCK WAY LOSTOCK BOLTON BL6 4SA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041388990002

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DODGSON

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR CRAIG BERNARD FISHWICK

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DODGSON

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR TAYABALI MOHAMEDBHAI

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS YVONNE MARIA HALL

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRINGTON

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUNCE

View Document

27/11/1527 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY CRAIG FISHWICK

View Document

08/07/138 July 2013 SECRETARY APPOINTED MR JOHN ANTONY PAUL DODGSON

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ANDREW CAUNCE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JOHN ANTONY PAUL DODGSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL

View Document

05/01/125 January 2012 DIRECTOR APPOINTED TIMOTHY MAX STANHOPE HARRINGTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 AUDITOR'S RESIGNATION

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

03/09/043 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: PO BOX 69 UNIT L KERSHAW BUSINESS CENTRE BALDWIN STREET BOLTON GREATER MANCHESTER BL3 5BF

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/05/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 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