MADOC DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Appointment of Mr David Brindley as a director on 2025-06-13 |
17/06/2517 June 2025 | Termination of appointment of Jeffrey Stuart Cotton as a director on 2025-06-11 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/10/2429 October 2024 | Change of details for Mr Jeffrey Stuart Cotton as a person with significant control on 2024-10-11 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
29/10/2429 October 2024 | Change of details for Mr Barry Richards as a person with significant control on 2024-10-11 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
13/07/2313 July 2023 | Registered office address changed from The Stables Colwyn Road Llandudno LL30 3AL Wales to Prince Madoc Cove 179 Marine Drive Rhos on Sea Colwyn Bay LL28 4LA on 2023-07-13 |
06/06/236 June 2023 | Registration of charge 098752150004, created on 2023-05-26 |
31/05/2331 May 2023 | Registration of charge 098752150003, created on 2023-05-26 |
09/05/239 May 2023 | Satisfaction of charge 098752150002 in full |
09/05/239 May 2023 | Satisfaction of charge 098752150001 in full |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/10/2211 October 2022 | Change of details for Mr Jeffrey Stuart Cotton as a person with significant control on 2022-08-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-11 with updates |
10/10/2210 October 2022 | Cessation of Shannon Lorene Cotton as a person with significant control on 2022-08-31 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
03/08/213 August 2021 | Micro company accounts made up to 2020-11-30 |
19/07/2119 July 2021 | Registered office address changed from 100a Penrhyn Beach East Penrhyn Bay Llandudno Conwy LL30 3RW Wales to 20 Beach Drive Penrhyn Bay Llandudno Conwy LL30 3PG on 2021-07-19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
12/07/1912 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
22/11/1722 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 22/11/2017 |
26/10/1726 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 18/10/2017 |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 18/10/2017 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 17/08/2017 |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 10 VICTORIA GARDENS COLWYN BAY LL29 6DQ WALES |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 17/08/2017 |
16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2 CHATSWORTH CLOSE RHOS ON SEA COLWYN BAY LL28 4DE UNITED KINGDOM |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 24/02/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
17/11/1517 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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