- Company Overview for JOHN MAXWELL LIMITED (07905310)
- Filing history for JOHN MAXWELL LIMITED (07905310)
- People for JOHN MAXWELL LIMITED (07905310)
- More for JOHN MAXWELL LIMITED (07905310)
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) |
---|---|---|---|
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 13 January 2013
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from 2 Redhouse Square Duncan Close Northampton NN3 6WL United Kingdom on 13 August 2013 | |
17 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
23 Jul 2012 | AD01 | Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England on 23 July 2012 | |
03 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
17 Jan 2012 | AP01 | Appointment of Mr John David Maxwell as a director | |
17 Jan 2012 | TM02 | Termination of appointment of Bristol Legal Services Limited as a secretary | |
17 Jan 2012 | TM01 | Termination of appointment of Thomas Russell as a director | |
17 Jan 2012 | AD01 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 17 January 2012 | |
11 Jan 2012 | NEWINC | Incorporation |