Advanced company searchLink opens in new window

MAX WATT DESIGN LIMITED

Company number 05697920

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)
17 Jan 2014 AP01 Appointment of Ms Tracey Langley as a director
13 Nov 2013 SH10 Particulars of variation of rights attached to shares
13 Nov 2013 SH08 Change of share class name or designation
13 Nov 2013 CC04 Statement of company's objects
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
23 Mar 2012 AP03 Appointment of Mr Justin Mark Thorndyke as a secretary
23 Mar 2012 AD01 Registered office address changed from 12 Church Street Cromer Norfolk NR27 9ER England on 23 March 2012
23 Mar 2012 AP01 Appointment of Mr Justin Mark Thorndyke as a director
23 Mar 2012 TM01 Termination of appointment of Tracey Remfry as a director
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 CERTNM Company name changed odsock LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
23 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Tracey Delisa Remfry on 3 February 2011
09 Feb 2011 CONNOT Change of name notice
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Tracey Delisa Remfry on 4 February 2010
25 Feb 2010 AD01 Registered office address changed from 12 Church Street Cromer Norfolk NR27 9EY on 25 February 2010
21 Sep 2009 88(2) Capitals not rolled up
11 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Mar 2009 363a Return made up to 04/02/09; full list of members