MADOC DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Appointment of Mr David Brindley as a director on 2025-06-13

View Document

17/06/2517 June 2025 Termination of appointment of Jeffrey Stuart Cotton as a director on 2025-06-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Change of details for Mr Jeffrey Stuart Cotton as a person with significant control on 2024-10-11

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/10/2429 October 2024 Change of details for Mr Barry Richards as a person with significant control on 2024-10-11

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

06/06/236 June 2023 Registration of charge 098752150004, created on 2023-05-26

View Document

31/05/2331 May 2023 Registration of charge 098752150003, created on 2023-05-26

View Document

09/05/239 May 2023 Satisfaction of charge 098752150002 in full

View Document

09/05/239 May 2023 Satisfaction of charge 098752150001 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Change of details for Mr Jeffrey Stuart Cotton as a person with significant control on 2022-08-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

10/10/2210 October 2022 Cessation of Shannon Lorene Cotton as a person with significant control on 2022-08-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 22/11/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 18/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART COTTON / 18/10/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 17/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 10 VICTORIA GARDENS COLWYN BAY LL29 6DQ WALES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 17/08/2017

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RICHARDS / 24/02/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information