MAD DOG DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Registration of charge 090436340004, created on 2023-10-05

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Satisfaction of charge 090436340001 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 090436340002 in full

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registration of charge 090436340003, created on 2021-12-06

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM BRACKEN LODGE STAPLEY TAUNTON TA3 7QA ENGLAND

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090436340002

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090436340001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM LITTLE HAYES HIGH STREET, BROADWINDSOR BEAMINSTER DT8 3QP

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY SALLY BURROWS

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROLAND BURROWS / 01/05/2017

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROLAND BURROWS / 01/05/2017

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE BURROWS / 23/04/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUKE BURROWS / 25/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 COMPANY NAME CHANGED MAD DOG DEVEOPERS LTD CERTIFICATE ISSUED ON 16/09/14

View Document

02/09/142 September 2014 COMPANY NAME CHANGED MADDOGDEVELOPERS LIMITED CERTIFICATE ISSUED ON 02/09/14

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BURROWS / 16/05/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURROWS / 16/05/2014

View Document

01/09/141 September 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BURROWS / 16/05/2014

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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