MAXGLOW (HAYES) LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Director's details changed for Janet Strong on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Mr Peter Gregory Strong as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Peter Gregory Strong on 2024-12-20

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

23/09/2323 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Change of details for Mr Peter Gregory Strong as a person with significant control on 2022-12-20

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
C/O S W FRANKSON & CO, BRIDGE
HOUSE, STATION ROAD
HAYES
MIDDLESEX
UB3 4BX

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY STRONG / 01/12/2012

View Document

23/01/1323 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET STRONG / 01/12/2012

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET STRONG / 01/12/2012

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET STRONG / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY STRONG / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 BRIDGE HOUSE STATION ROAD HAYES MIDDLESEX UB3 4BT

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 LEGAL CHARGE 25/04/02

View Document

28/05/0228 May 2002 GUARANTEE 25/04/02

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 � IC 2/1 20/07/98 � SR 1@1=1

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/07/98

View Document

29/07/9829 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 09/07/98

View Document

29/07/9829 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 09/07/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/12/88; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 17/12/87; NO CHANGE OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/06/8228 June 1982 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