MAXIBRITE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/01/2531 January 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

31/01/2531 January 2025

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

07/11/247 November 2024 Appointment of Mr Stephen Joseph Craigen as a director on 2024-11-07

View Document

01/11/241 November 2024 Termination of appointment of Stephen James Barker as a director on 2024-11-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

12/12/2312 December 2023

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-05-31

View Document

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JONES

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LESLEY JONES / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/01/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/01/2010

View Document

04/03/104 March 2010 AUDITOR'S RESIGNATION

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 AUDITOR'S RESIGNATION

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ELIZABETH JONES

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR PAUL MICHAEL BARLOW

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009

View Document

20/11/0920 November 2009 SECTION 175 17/11/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/09 FROM: PHOENIX HOUSE WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT

View Document

06/02/096 February 2009 DIRECTOR APPOINTED GORDON FRANK COLENSO BANHAM

View Document

06/02/096 February 2009 DIRECTOR APPOINTED STEPHEN NIGEL MACQUARRIE

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: KELLINGLEY COLLIERY KNOTTINGLEY WEST YORKSHIRE WF11 8DT

View Document

06/02/096 February 2009 DIRECTOR APPOINTED IAIN DUNCAN COCKBURN

View Document

06/02/096 February 2009 DIRECTOR RESIGNED PHILIP GARNER

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 SECRETARY APPOINTED ELIZABETH LESLEY JONES

View Document

12/06/0812 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED STEVEN LESLIE ANSON

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PHIL GARNER

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: MWYNDY WORKS MWYNDY INDUSTRIAL ESTATE LLANTRISANT MID-GLAM CF72 8PN

View Document

23/05/0823 May 2008 CURREXT FROM 31/03/2009 TO 31/05/2009

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED PANKAJ BAKSHI

View Document

23/05/0823 May 2008 DIRECTOR RESIGNED MALCOLM YEMM

View Document

23/05/0823 May 2008 SECRETARY RESIGNED CHRISTOPHER THOMAS

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/0820 March 2008 SECRETARY'S PARTICULARS CHRISTOPHER THOMAS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/01/0830 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/01/0830 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

08/01/078 January 2007 SECTION 394

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

04/06/014 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 27/08/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

17/04/9817 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 30/08/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9621 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 01/09/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

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

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

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

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 02/09/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 28/08/92

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

02/07/922 July 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

01/06/911 June 1991 S369(4) SHT NOTICE MEET 21/05/91

View Document

01/06/911 June 1991 S386 DISP APP AUDS 21/05/91

View Document

11/06/9011 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED MAXIHEAT (ANTHRACITE BRIQUETTES) LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 AUDITOR'S RESIGNATION

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/06/8829 June 1988 NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 SECRETARY RESIGNED

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: G OFFICE CHANGED 23/02/88 HEAD OFFICE COWBRIDGE ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF7 8YH

View Document

09/02/889 February 1988 NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 SECRETARY RESIGNED

View Document

30/10/8730 October 1987 14/10/87 FULL LIST NOF

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

05/12/865 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/863 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

28/11/7728 November 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/77

View Document

21/10/7121 October 1971 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/71

View Document

02/08/622 August 1962 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