FUSION MADELEY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Timothy Philip Browne as a director on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Nicholas Charles Shaw as a director on 2025-05-01

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/11/2222 November 2022

View Document

22/11/2222 November 2022

View Document

19/05/2219 May 2022 Registered office address changed from C/O Cp Foods, Upton House Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to C/O Westbridge Foods, Polonia House Enigma Commercial Centre Sandy's Road Malvern Worcestershire WR14 1JJ on 2022-05-19

View Document

19/01/2219 January 2022

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/07/2130 July 2021 Termination of appointment of James Middleton as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Pisit Ohmpornnuwat as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Sirichai Yingchankul as a secretary on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Sirichai Yingchankul as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Paisan Chirakitcharern as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Saravut Lasomboon as a secretary on 2021-07-29

View Document

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

20/01/2020 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM AVON HOUSE HARTLEBURY TRADING ESTATE HARTLEBURY, NR KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/12/184 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

04/12/184 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR JAMES MIDDLETON

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR NICHOLAS CHARLES SHAW

View Document

12/11/1812 November 2018 CESSATION OF JOHN PHILIP VINCENT AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

23/11/1723 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

22/11/1722 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

21/11/1621 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

04/12/144 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PISIT OHMPORNNUWAT / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAISAN CHIRAKITCHARERN / 20/12/2012

View Document

18/12/1218 December 2012 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

18/12/1218 December 2012 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PISIT OHMPORNUWAT / 21/12/2009

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED MADELEY FOODS LIMITED CERTIFICATE ISSUED ON 23/11/09

View Document

10/11/0910 November 2009 CHANGE OF NAME 03/11/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAVUT LASOMBOON / 20/05/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PISIT OHMPORNUWAT

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAISAN CHIRAKITCHARERN

View Document

07/03/087 March 2008 SECRETARY APPOINTED SARAVUT LASOMBOON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN VINCENT

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 1-4 COLLEGE YARD WORCESTER WR1 2LB

View Document

11/01/0711 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information