Advanced company searchLink opens in new window

MAXEN LIMITED

Company number 05322432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
17 Jan 2014 CH01 Director's details changed for Caroline Clare Wilson on 20 December 2013
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
04 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Feb 2009 288c Director's change of particulars / mark merryweather / 03/02/2009
04 Feb 2009 363a Return made up to 30/12/08; no change of members
17 Nov 2008 363a Return made up to 30/12/07; no change of members
26 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Feb 2007 363s Return made up to 30/12/06; full list of members
28 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Mar 2006 363s Return made up to 30/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Mar 2005 88(2)R Ad 23/02/05--------- £ si 99999@1=99999 £ ic 1/100000
26 Feb 2005 395 Particulars of mortgage/charge
17 Feb 2005 288b Secretary resigned
17 Feb 2005 288b Director resigned
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New secretary appointed;new director appointed