About

Registered Number: 03906602
Date of Incorporation: 14/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF

 

Based in Somerset, Maxwells Financial Management Ltd was registered on 14 January 2000, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 5 directors listed as Young, Richard Paul, Hall Tomkin, Clive, Miller, Keith John, Potter, Mark David, Room, David Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Richard Paul 23 February 2000 - 1
HALL TOMKIN, Clive 14 January 2000 31 March 2001 1
MILLER, Keith John 14 January 2000 31 October 2006 1
POTTER, Mark David 23 February 2000 31 March 2001 1
ROOM, David Ian 23 February 2000 30 March 2001 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 05 December 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 14 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.