- Company Overview for MAKER INDUSTRIAL PRODUCTS LIMITED (09501045)
- Filing history for MAKER INDUSTRIAL PRODUCTS LIMITED (09501045)
- People for MAKER INDUSTRIAL PRODUCTS LIMITED (09501045)
- Charges for MAKER INDUSTRIAL PRODUCTS LIMITED (09501045)
- More for MAKER INDUSTRIAL PRODUCTS LIMITED (09501045)
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) |
---|---|---|---|
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
17 Nov 2020 | TM01 | Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 | |
27 Apr 2020 | MR01 | Registration of charge 095010450001, created on 21 April 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
04 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Mar 2018 | PSC05 | Change of details for Rakem Group Limited as a person with significant control on 6 March 2018 | |
07 Mar 2018 | PSC02 | Notification of Rakem Group Limited as a person with significant control on 19 April 2017 | |
07 Mar 2018 | PSC07 | Cessation of Eugene Francis Rafferty as a person with significant control on 19 April 2017 | |
07 Mar 2018 | PSC07 | Cessation of Kevin Damien Rafferty as a person with significant control on 19 April 2017 | |
07 Mar 2018 | PSC07 | Cessation of Kieran Patrick Rafferty as a person with significant control on 19 April 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Irwell House Wellington Street Bury Lancashire BL8 2BD on 6 March 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
25 Mar 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|