MAHER REYNOLDS FURNITURE LIMITED
Status | ACTIVE |
Company No. | 04239328 |
Category | Private Limited Company |
Incorporated | 22 Jun 2001 |
Age | 22 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MAHER REYNOLDS FURNITURE LIMITED is an active private limited company with number 04239328. It was incorporated 22 years, 11 months, 8 days ago, on 22 June 2001. The company address is Unit 9 Arrow Industrial Estate Unit 9 Arrow Industrial Estate, Willenhall, WV12 5AE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Michael Maher
Termination date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
New address: Unit 9 Arrow Industrial Estate Straight Road Willenhall WV12 5AE
Old address: 40 Saint Judes Road West Newbridge Wolverhampton West Midlands WV6 0DA
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Lewis Reynolds
Change date: 2019-08-15
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mr Stephen Michael Maher
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ellitts
Change date: 2019-08-15
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Lewis Reynolds
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Ellitts
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Michael Maher
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
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: 13 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
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: 08 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
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: 07 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
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: 04 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
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: 15 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Michael Maher
Change date: 2010-06-22
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Ellitts
Change date: 2010-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Ellitts
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 04 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/07/01--------- £ si 23998@1=23998 £ ic 2/24000
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 & 4 LAKE VIEW VILLAS LIMITED
BYEWAYS DELL LANE,WIRRAL,CH60 2TS
Number: | 04040588 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 GREENWAY AVENUE,LONDON,E17 3QJ
Number: | 10160429 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APB MOBILE INSTALLATIONS LIMITED
UNIT 1 PINNACLE CLOSE,PETERBOROUGH,PE6 0GB
Number: | 04449138 |
Status: | ACTIVE |
Category: | Private Limited Company |
BONNINGTON MILL,EDINBURGH,EH6 5QG
Number: | SC309392 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 PRINCES ROAD,DARTFORD,DA1 2PY
Number: | 11079563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 09738585 |
Status: | ACTIVE |
Category: | Private Limited Company |