MADDEN & WINKETT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2023-12-31 |
| 22/12/2422 December 2024 | Previous accounting period shortened from 2023-12-27 to 2023-12-26 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
| 27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
| 22/03/2422 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 07/08/237 August 2023 | Notice of ceasing to act as receiver or manager |
| 07/08/237 August 2023 | Notice of ceasing to act as receiver or manager |
| 01/06/231 June 2023 | Appointment of receiver or manager |
| 01/06/231 June 2023 | Appointment of receiver or manager |
| 23/03/2323 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 31/12/2131 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064554910004 |
| 10/09/1810 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064554910003 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/12/1728 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WINKETT |
| 28/12/1728 December 2017 | CESSATION OF NICHOLAS JOHN MADDEN AS A PSC |
| 28/12/1728 December 2017 | CESSATION OF DAVID JOHN WINKETT AS A PSC |
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
| 28/12/1728 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN MADDEN |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/01/1615 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/02/1518 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/02/1510 February 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MADDEN |
| 05/02/155 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/01/1513 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID WINKETT / 13/12/2014 |
| 13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 132 DERWEN FAWR ROAD SKETTY SWANSEA WEST GLAMORGAN SA2 8DP |
| 13/01/1513 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
| 13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINKETT / 13/12/2014 |
| 13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MADDEN / 01/12/2014 |
| 13/01/1513 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN MADDEN / 01/12/2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 13/01/1413 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/01/1310 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/01/1212 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
| 05/10/115 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 14/01/1114 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
| 12/11/1012 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MADDEN / 16/12/2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINKETT / 16/12/2009 |
| 21/01/1021 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
| 22/10/0922 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 19/01/0919 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
| 13/06/0813 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/06/0811 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 17/12/0717 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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