MAXWELL & COMPANY ARCHITECTS AND DESIGNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Satisfaction of charge 2 in full |
27/11/2427 November 2024 | Satisfaction of charge 1 in full |
29/10/2429 October 2024 | Notification of Robert Douglas Maxwell as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Ellen Anne Maxwell as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Director's details changed for Mr Robert Douglas Maxwell on 2024-10-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
29/10/2429 October 2024 | Change of details for Mr James William Maxwell as a person with significant control on 2024-10-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/03/2412 March 2024 | Director's details changed for Mr Robert Douglas Maxwell on 2024-03-08 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-09 with updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-05-31 |
09/03/239 March 2023 | Change of details for Ellen Anne Maxwell as a person with significant control on 2016-04-06 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Change of details for Mr James William Maxwell as a person with significant control on 2016-04-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Appointment of Mr Robert Douglas Maxwell as a director on 2022-04-07 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-11 with updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
23/01/1923 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/01/1831 January 2018 | SAIL ADDRESS CREATED |
31/01/1831 January 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/03/1511 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/03/1412 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/03/1212 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/03/1012 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 26 HUNTLY STREET INVERNESS IV3 5PR |
12/03/0812 March 2008 | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
14/12/0714 December 2007 | PARTIC OF MORT/CHARGE ***** |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/03/0529 March 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/03/0415 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
09/04/039 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/03/0319 March 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS |
11/12/0111 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
20/03/0120 March 2001 | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS |
18/12/0018 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/02/007 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | DIRECTOR RESIGNED |
04/03/994 March 1999 | RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS |
24/08/9824 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
03/03/983 March 1998 | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS |
18/09/9718 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
21/03/9721 March 1997 | RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS |
01/10/961 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
18/03/9618 March 1996 | RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS |
18/03/9618 March 1996 | NEW DIRECTOR APPOINTED |
09/10/959 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
19/09/9519 September 1995 | DIRECTOR RESIGNED |
21/03/9521 March 1995 | NEW DIRECTOR APPOINTED |
21/03/9521 March 1995 | RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS |
26/09/9426 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
21/03/9421 March 1994 | RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS |
17/10/9317 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
05/04/935 April 1993 | RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS |
05/04/935 April 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/03/9318 March 1993 | PARTIC OF MORT/CHARGE ***** |
06/08/926 August 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/07/9227 July 1992 | ALTER MEM AND ARTS 08/07/92 |
08/07/928 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
12/05/9212 May 1992 | NEW DIRECTOR APPOINTED |
12/05/9212 May 1992 | NEW DIRECTOR APPOINTED |
29/04/9229 April 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/04/9224 April 1992 | COMPANY NAME CHANGED CAREPROFIT LIMITED CERTIFICATE ISSUED ON 27/04/92 |
16/04/9216 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/04/9216 April 1992 | REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
16/04/9216 April 1992 | ALTER MEM AND ARTS 10/04/92 |
16/04/9216 April 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/03/9211 March 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MAXWELL & COMPANY ARCHITECTS AND DESIGNERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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