MAKE RETAIL LIMITED
Status | ACTIVE |
Company No. | 08698601 |
Category | Private Limited Company |
Incorporated | 20 Sep 2013 |
Age | 10 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MAKE RETAIL LIMITED is an active private limited company with number 08698601. It was incorporated 10 years, 7 months, 15 days ago, on 20 September 2013. The company address is Unit A Unit A, Higham Ferrers, NN10 8HQ, Northants.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change to a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Robert Pratt
Change date: 2023-01-09
Documents
Change person director company with change date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-09
Officer name: Mr William Robert Pratt
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2022
Action Date: 24 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-24
New address: Unit a Bury Close Higham Ferrers Northants NN10 8HQ
Old address: Unit 59 Murdock Road Manton Industrial Estate Bedford MK41 7PL England
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Robert Pratt
Change date: 2022-02-01
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Robert Pratt
Change date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-30
Old address: First Floor , Dombey Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
New address: Unit 59 Murdock Road Manton Industrial Estate Bedford MK41 7PL
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 23 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Appoint person director company with name date
Date: 05 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Quirke
Appointment date: 2014-11-28
Documents
Termination director company with name termination date
Date: 05 Dec 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-27
Officer name: Dominic Quirke
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
New address: First Floor , Dombey Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
Change date: 2014-11-27
Old address: 32 Furnace Drive Thrapston Kettering Northamptonshire NN14 4RP
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Quirke
Appointment date: 2014-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Hone
Appointment date: 2014-11-27
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Incorporation company
Date: 20 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 04823863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCOUNTANCY TODAY INNOVATION CENTRE,LUTON,LU2 8DL
Number: | 10684338 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST PRECISE EQUIPMENT CO., LIMITED
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 08998298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FILM FOCUS CONSULTANCY LIMITED
30 GRANGE LANE MOUNTSORREL,LOUGHBOROUGH,LE12 7HY
Number: | 06666194 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE FARM,DINAS POWYS,CF64 4HE
Number: | 10965696 |
Status: | ACTIVE |
Category: | Private Limited Company |
THERMO DUTCH HOLDINGS LIMITED PARTNERSHIP
GLENFINNAN LIMITED,GRAND CAYMAN,
Number: | LP011655 |
Status: | ACTIVE |
Category: | Limited Partnership |