MAK FENCING LIMITED
Status | ACTIVE |
Company No. | 05871207 |
Category | Private Limited Company |
Incorporated | 10 Jul 2006 |
Age | 18 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
MAK FENCING LIMITED is an active private limited company with number 05871207. It was incorporated 18 years, 22 days ago, on 10 July 2006. The company address is Unit 1 Barons Court Unit 1 Barons Court, Blackpool, FY4 5GP, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Jul 2024
Action Date: 10 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-10
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 10 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-10
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 10 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-11
Old address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
New address: Unit 1 Barons Court Graceway Blackpool Lancashire FY4 5GP
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-14
Officer name: Kevin Schug
Documents
Change corporate secretary company with change date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-14
Officer name: Rawcliffe and Co Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 23 Aug 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-23
Officer name: Matthew Richard Chilvers
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/07; full list of members
Documents
Legacy
Date: 17 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Some Companies
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | OC304844 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 FURNIVAL STREET,,EC4A 1JQ
Number: | 02559366 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREENCOAT SOLAR II INVESTMENTS LLP
BURDETT HOUSE,LONDON,WC2N 6DU
Number: | OC415518 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
27 WARGRAVE AVENUE,LONDON,N15 6UH
Number: | 10889954 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 LANDOR ROAD,LEAMINGTON SPA,CV31 2LF
Number: | 08604144 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 10374177 |
Status: | ACTIVE |
Category: | Private Limited Company |