MAXWELL DAVIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

16/10/2316 October 2023 Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

View Document

21/06/2321 June 2023 Change of details for Ms Ruth Ellen Duncan as a person with significant control on 2023-06-20

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

23/11/2223 November 2022 Cessation of Maxwell Davies Holdings Limited as a person with significant control on 2021-11-06

View Document

23/11/2223 November 2022 Notification of Ruth Ellen Duncan as a person with significant control on 2021-11-06

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087621190001

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED RNF BUSINESS ADVISORY LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MAXWELL DAVIES LIMITED / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL DAVIES LIMITED

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MS RUTH ELLEN DUNCAN / 31/03/2017

View Document

08/11/178 November 2017 CESSATION OF FILIPPA BJØRG CONNOR AS A PSC

View Document

07/11/177 November 2017 CESSATION OF RUTH ELLEN DUNCAN AS A PSC

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MS RUTH ELLEN DUNCAN / 19/10/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELLEN DUNCAN / 19/10/2017

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR FILIPPA CONNOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELLEN DUNCAN / 16/11/2016

View Document

16/11/1616 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087621190002

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD GREATER LONDON HA5 5NE UNITED KINGDOM

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPA BJØRG CONNOR / 05/11/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 11 WELBECK STREET LONDON ENGLAND W1G 9XZ

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPA BJORG CONNOR / 01/11/2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPA BJORG CONNOR / 05/11/2013

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087621190001

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPA BJORG CONNOR / 11/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / FILIPPA BJORG CONNOR / 11/01/2014

View Document

22/11/1322 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/11/1322 November 2013 SAIL ADDRESS CREATED

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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