Advanced company searchLink opens in new window

MAVERICK ENGINEERING LIMITED

Company number 08480072

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
30 May 2019 AD01 Registered office address changed from Maverick Engineering Limited James Watt Close Great Yarmouth NR31 0NX England to The Depot New Road Acle Norwich Norfolk NR13 3BD on 30 May 2019
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
23 Apr 2018 AP01 Appointment of Mr Tony Edward Cross as a director on 10 April 2018
23 Apr 2018 AP01 Appointment of Mr Kurtis Mayo Reynolds as a director on 10 April 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from 9 Brinell Way Great Yarmouth Norfolk NR31 0LU to Maverick Engineering Limited James Watt Close Great Yarmouth NR31 0NX on 20 December 2017
23 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 Dec 2015 AA Micro company accounts made up to 31 March 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
14 Aug 2015 AD01 Registered office address changed from 9 Brinell Way Great Yarmouth Norfolk NR31 0LU England to 9 Brinell Way Great Yarmouth Norfolk NR31 0LU on 14 August 2015
14 Aug 2015 AD01 Registered office address changed from 8 Jones (G C) Way Great Yarmouth Norfolk NR31 0GA to 9 Brinell Way Great Yarmouth Norfolk NR31 0LU on 14 August 2015