Total Documents | 141 |
---|
Total Pages | 710 |
---|
15 October 2020 | Appointment of Mr Christopher John Ward as a director on 8 October 2020 |
---|---|
15 October 2020 | Termination of appointment of Mary Winter as a director on 8 October 2020 |
15 October 2020 | Cessation of Mary Winter as a person with significant control on 8 October 2020 |
15 October 2020 | Notification of Christopher John Ward as a person with significant control on 8 October 2020 |
25 August 2020 | Accounts for a small company made up to 31 March 2020 |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates |
6 September 2019 | Accounts for a small company made up to 31 March 2019 |
15 July 2019 | Appointment of Mr Antony William Worsley as a director on 9 July 2019 |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates |
14 February 2019 | Appointment of Ms Mary Winter as a director on 7 February 2019 |
14 February 2019 | Appointment of Mrs Colette Colman as a director on 7 February 2019 |
14 February 2019 | Termination of appointment of Anthony Richard Hutchings as a director on 7 February 2019 |
6 November 2018 | Accounts for a small company made up to 31 March 2018 |
5 November 2018 | Registered office address changed from Principality House 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR to 5 - 7 Mill Street Pontypridd CF37 2SN on 5 November 2018 |
18 April 2018 | Confirmation statement made on 8 March 2018 with no updates |
4 January 2018 | Accounts for a small company made up to 31 March 2017 |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates |
17 September 2016 | Full accounts made up to 31 March 2016 |
17 September 2016 | Full accounts made up to 31 March 2016 |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 August 2015 | Accounts for a small company made up to 31 March 2015 |
19 August 2015 | Accounts for a small company made up to 31 March 2015 |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 October 2014 | Accounts for a small company made up to 31 March 2014 |
17 October 2014 | Accounts for a small company made up to 31 March 2014 |
19 March 2014 | Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014 |
19 March 2014 | Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014 |
19 March 2014 | Director's details changed for Mr Anthony Richard Hutchings on 1 January 2014 |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014 |
19 March 2014 | Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014 |
19 March 2014 | Secretary's details changed for Mrs Rachel Rowlands on 1 January 2014 |
3 January 2014 | Full accounts made up to 31 March 2013 |
3 January 2014 | Full accounts made up to 31 March 2013 |
20 December 2013 | Aud stat 519 |
20 December 2013 | Aud stat 519 |
11 September 2013 | Termination of appointment of Gary Packham as a director |
11 September 2013 | Termination of appointment of Gary Packham as a director |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders |
20 August 2012 | Accounts for a small company made up to 31 March 2012 |
20 August 2012 | Accounts for a small company made up to 31 March 2012 |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
20 March 2012 | Registered office address changed from 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR on 20 March 2012 |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
20 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders |
20 March 2012 | Registered office address changed from 31 Taff Street Pontypridd Mid Glamorgan CF37 4TR on 20 March 2012 |
10 October 2011 | Accounts for a small company made up to 31 March 2011 |
10 October 2011 | Accounts for a small company made up to 31 March 2011 |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders |
9 December 2010 | Accounts for a small company made up to 31 March 2010 |
9 December 2010 | Accounts for a small company made up to 31 March 2010 |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Anthony Richard Hutchings on 1 January 2010 |
10 March 2010 | Director's details changed for Anthony Richard Hutchings on 1 January 2010 |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders |
10 March 2010 | Director's details changed for Anthony Richard Hutchings on 1 January 2010 |
4 November 2009 | Full accounts made up to 31 March 2009 |
4 November 2009 | Full accounts made up to 31 March 2009 |
1 September 2009 | Auditor's resignation |
1 September 2009 | Auditor's resignation |
26 March 2009 | Return made up to 08/03/09; full list of members |
26 March 2009 | Return made up to 08/03/09; full list of members |
10 November 2008 | Registered office changed on 10/11/2008 from 7 gelliwastad road pontypridd mid glamorgan CF37 2BP |
10 November 2008 | Registered office changed on 10/11/2008 from 7 gelliwastad road pontypridd mid glamorgan CF37 2BP |
3 November 2008 | Full accounts made up to 31 March 2008 |
3 November 2008 | Full accounts made up to 31 March 2008 |
16 October 2008 | Director appointed dr gary andrew packham |
16 October 2008 | Director appointed dr gary andrew packham |
3 April 2008 | Return made up to 08/03/08; full list of members |
3 April 2008 | Return made up to 08/03/08; full list of members |
20 December 2007 | Director resigned |
20 December 2007 | Director resigned |
20 September 2007 | Full accounts made up to 31 March 2007 |
20 September 2007 | Full accounts made up to 31 March 2007 |
4 May 2007 | New director appointed |
4 May 2007 | New director appointed |
3 April 2007 | Return made up to 08/03/07; full list of members |
3 April 2007 | New director appointed |
3 April 2007 | Return made up to 08/03/07; full list of members |
3 April 2007 | New director appointed |
10 March 2007 | Director resigned |
10 March 2007 | Director resigned |
19 January 2007 | Full accounts made up to 31 March 2006 |
19 January 2007 | Full accounts made up to 31 March 2006 |
21 March 2006 | Return made up to 08/03/06; full list of members |
21 March 2006 | Return made up to 08/03/06; full list of members |
11 January 2006 | New secretary appointed |
11 January 2006 | New secretary appointed |
11 January 2006 | Full accounts made up to 31 March 2005 |
11 January 2006 | Full accounts made up to 31 March 2005 |
22 December 2005 | Secretary resigned |
22 December 2005 | Secretary resigned |
9 March 2005 | Return made up to 08/03/05; full list of members |
9 March 2005 | Return made up to 08/03/05; full list of members |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 |
13 March 2004 | Return made up to 08/03/04; full list of members
|
13 March 2004 | Return made up to 08/03/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 |
3 February 2004 | Full accounts made up to 31 March 2003 |
20 March 2003 | Return made up to 08/03/03; full list of members |
20 March 2003 | Return made up to 08/03/03; full list of members |
24 February 2003 | Director resigned |
24 February 2003 | New director appointed |
24 February 2003 | Director resigned |
24 February 2003 | New director appointed |
27 January 2003 | Full accounts made up to 31 March 2002 |
27 January 2003 | Full accounts made up to 31 March 2002 |
14 May 2002 | Return made up to 08/03/02; full list of members |
14 May 2002 | Return made up to 08/03/02; full list of members |
21 December 2001 | Full accounts made up to 31 March 2001 |
21 December 2001 | Full accounts made up to 31 March 2001 |
18 May 2001 | Return made up to 08/03/01; full list of members |
18 May 2001 | Return made up to 08/03/01; full list of members |
30 June 2000 | Memorandum and Articles of Association |
30 June 2000 | Memorandum and Articles of Association |
22 June 2000 | Company name changed maxiplot LIMITED\certificate issued on 23/06/00 |
22 June 2000 | Company name changed maxiplot LIMITED\certificate issued on 23/06/00 |
18 April 2000 | New director appointed |
18 April 2000 | Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ |
18 April 2000 | New director appointed |
18 April 2000 | New secretary appointed |
18 April 2000 | New secretary appointed |
18 April 2000 | Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ |
13 April 2000 | Director resigned |
13 April 2000 | Secretary resigned |
13 April 2000 | Secretary resigned |
13 April 2000 | Director resigned |
8 March 2000 | Incorporation |
8 March 2000 | Incorporation |