MAXWELL AMENITY LTD



Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2015 May 2020 PREVEXT FROM 30/11/2019 TO 29/02/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGROVISTA UK LIMITED

View Document

30/04/2030 April 2020 CESSATION OF AMENITY LAND SOLUTIONS LTD AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
23/12/1923 December 2019 DIRECTOR APPOINTED MR DUNCAN LEONARD THOMAS BROWN

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MR DUNCAN LEONARD THOMAS BROWN

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM ALLSCOTT PARK . ALLSCOTT TELFORD SHROPSHIRE TF6 5DY

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SALTMAN

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARR

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RIGGALL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY BARROW

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/16

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021525660007

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15

View Document

30/03/1530 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CARR / 01/06/2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021525660006

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNITS 2 & 3 ALLSCOTT TELFORD SHROPSHIRE TF6 5DY

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CARR / 01/04/2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/04/2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER RICHARDS / 01/04/2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RIGGALL / 01/04/2011

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY SALTMAN / 01/04/2011

View Document

30/11/1130 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

30/03/1130 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 COMPANY NAME CHANGED AMENITY LAND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/106 December 2010 CHANGE OF NAME 01/12/2010

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR GEOFFREY BARROW

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN BURTON

View Document

30/03/1030 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES CARR / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER RICHARDS / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RIGGALL / 30/03/2010

View Document

30/11/0930 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

05/11/095 November 2009 22/03/09 FULL LIST AMEND

View Document

05/11/095 November 2009 19/03/07 FULL LIST AMEND

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS; AMEND

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS; AMEND

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0925 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/08/0921 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DAVID ANTHONY SALTMAN

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JOHN PETER RICHARDS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BOLLAND

View Document

06/07/096 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/11/0830 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/07/08

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED AMENITY LAND SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED AMENITY LAND SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/08; RESOLUTION PASSED ON 14/06/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOLLAND / 01/12/2007

View Document

25/03/0825 March 2008 DIRECTOR'S PARTICULARS ROBERT BOLLAND

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM LONG LANE WELLINGTON TELFORD SHROPSHIRE TF6 6HA

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: LONG LANE WELLINGTON TELFORD SHROPSHIRE TF6 6HA

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document



30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS; AMEND;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/06/0119 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0119 June 2001 £ NC 200000/400000 23/05

View Document

19/06/0119 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

30/11/9730 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

30/11/9630 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/05/9615 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 19/03/95; 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 mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 19/03/92; CHANGE OF MEMBERS

View Document

30/11/9130 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/06/8919 June 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 £ NC 100000/200000

View Document

11/04/8911 April 1989 WD 29/03/89 AD 31/03/89--------- £ SI [email protected]=51000 £ IC 50000/101000

View Document

11/04/8911 April 1989 NC INC ALREADY ADJUSTED 31/03/89

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: CORNERCOTTAGE MARTON BASCHURCH SHREWSBURY SHROPSHIRE SY4 2BY

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: G OFFICE CHANGED 13/02/89 CORNERCOTTAGE MARTON BASCHURCH SHREWSBURY SHROPSHIRE SY4 2BY

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/08/8826 August 1988 WD 28/07/88 AD 31/03/88--------- £ SI [email protected]=49998 £ IC 2/50000

View Document

26/08/8826 August 1988 WD 28/07/88 PD 02/09/87--------- £ SI [email protected]

View Document

12/02/8812 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/87

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 COMPANY NAME CHANGED EXACTROCKET LIMITED CERTIFICATE ISSUED ON 04/01/88

View Document

14/12/8714 December 1987 S-DIV

View Document

14/12/8714 December 1987 £ NC 1000/100000

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 2 BACHES STREET LONDON N1 6UB

View Document

20/11/8720 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 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