Advanced company searchLink opens in new window

MAKER INDUSTRIAL PRODUCTS LIMITED

Company number 09501045

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)
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
  • GBP 90
25 Mar 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
20 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-20
  • GBP 90