DAVID MAXWELL ASSETS LTD

6 Saxon Close, Surbiton, KT6 6BP, Surrey, England
StatusACTIVE
Company No.06820432
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

DAVID MAXWELL ASSETS LTD is an active private limited company with number 06820432. It was incorporated 15 years, 5 months, 16 days ago, on 16 February 2009. The company address is 6 Saxon Close, Surbiton, KT6 6BP, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068204320003

Charge creation date: 2023-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068204320002

Charge creation date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2022

Action Date: 27 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068204320001

Charge creation date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Bell

Cessation date: 2020-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haydar Jalil Haji

Notification date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Bell

Termination date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haydar Jalil Haji

Appointment date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

Old address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ England

New address: 6 Saxon Close Surbiton Surrey KT6 6BP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-17

Old address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF

New address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Bell

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Shaw

Termination date: 2014-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-28

Old address: 85 Moor Lane Sherburn in Elmet Leeds LS25 6DZ

New address: 7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chamomile tea with milk LIMITED\certificate issued on 28/10/14

Documents

View document PDF

Change of name notice

Date: 28 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Keith Alan Shaw

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-05

Old address: 145-157 St John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS PHYSIOTHERAPY LTD

LOUTH PHYSIOFIRST CENTRE BELVOIR WAY,LOUTH,LN11 0LQ

Number:07332382
Status:ACTIVE
Category:Private Limited Company

GRIEF JOURNEY LTD.

64 DRYMEN ROAD,GLASGOW,G61 2RH

Number:SC386868
Status:ACTIVE
Category:Private Limited Company

LAURANT PROPERTIES LIMITED

HARTFIELD PLACE, 40-44 HIGH,MIDDLESEX,HA6 1BN

Number:04539426
Status:ACTIVE
Category:Private Limited Company

NEW AGE ONLINE MEDIA LIMITED

4 MELIOT RISE,ANDOVER,SP10 4DF

Number:10747627
Status:ACTIVE
Category:Private Limited Company

NORMAN JONES SOLICITORS LIMITED

27 HAMILTON SQUARE,BIRKENHEAD,CH41 6AZ

Number:07600854
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE WEBSTER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11013961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source