(CS01) Confirmation statement with no updates 2023/11/17
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 4th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2022/11/17
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 1st, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/11/17
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 8th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/11/17
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/11/17
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 15th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/11/17
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/11/17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/11/17. New Address: 3 West Street Leighton Buzzard Bedfordshire LU7 1DA. Previous address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 14th, June 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 2015/11/17 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/11/17 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/17. New Address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Previous address: Norfolk House 82 Saxon Gate West Milton Keynes Bucks MK9 2DL
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/11/17 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2013/11/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/11/17 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/11/17 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/11/30
filed on: 7th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/11/17 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/07/22 from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maze brown contractors LIMITEDcertificate issued on 28/06/10
filed on: 28th, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/06/14
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2009/11/18
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2010/02/08.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2009/11/19 - the day director's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) 2009/11/19 - the day director's appointment was terminated
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2009
| incorporation
|
Free Download
(33 pages)
|