HICKTON MADELEY LTD

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/04/1416 April 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLE JOY BENNETT / 02/05/2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM CUTTLESTONES WOOD EATON ROAD CHURCH EATON STAFFORDSHIRE ST20 0BH

View Document

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/03/1027 March 2010 Annual return made up to 3 April 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MRS MARCELLE JOY BENNETT

View Document

05/12/095 December 2009 Annual return made up to 3 April 2008 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODLAND

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM ASHLEY HOUSE EUSTON WAY TELFORD SHROPSHIRE TF3 4LT

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SWAAB

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEPHEN ANTHONY WOODLAND

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: G OFFICE CHANGED 15/06/05 CUTTLESTONES WOOD EATON ROAD CHURCH EATON STAFFORD STAFFORDSHIRE ST20 0BH

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 COMPANY NAME CHANGED HICTON MADELEY LTD CERTIFICATE ISSUED ON 07/08/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED ASHLEY HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: G OFFICE CHANGED 12/07/01 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 ASHLEY HOUSE EUSTON WAY TELFORD TF3 4LT

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED HICKTON MADELEY ENERGY LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

19/01/9719 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 03/04/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: G OFFICE CHANGED 25/04/92 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

03/04/923 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company