MADDOCK 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 |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-17 with no updates |
30/04/2530 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
25/09/2425 September 2024 | Registration of charge 046325220013, created on 2024-09-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/07/2424 July 2024 | Satisfaction of charge 046325220012 in full |
09/07/249 July 2024 | Registration of charge 046325220012, created on 2024-06-28 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
11/10/2311 October 2023 | Satisfaction of charge 046325220005 in full |
11/10/2311 October 2023 | Satisfaction of charge 046325220007 in full |
11/10/2311 October 2023 | Satisfaction of charge 046325220006 in full |
03/10/233 October 2023 | Registration of charge 046325220010, created on 2023-09-28 |
03/10/233 October 2023 | Registration of charge 046325220011, created on 2023-09-28 |
29/09/2329 September 2023 | Registration of charge 046325220008, created on 2023-09-28 |
29/09/2329 September 2023 | Registration of charge 046325220009, created on 2023-09-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
01/02/231 February 2023 | Registration of charge 046325220007, created on 2023-01-26 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/03/2225 March 2022 | Satisfaction of charge 046325220001 in full |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
25/11/2125 November 2021 | Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to 185 Station Road Burton Latimer Northamptonshire NN15 5NY on 2021-11-25 |
11/11/2111 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/06/2116 June 2021 | Registration of charge 046325220002, created on 2021-06-10 |
21/05/2121 May 2021 | 31/07/20 UNAUDITED ABRIDGED |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES |
07/10/207 October 2020 | PREVEXT FROM 31/01/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, SECRETARY PAUL GROOM |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/02/1424 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN MADDOCK |
19/03/1219 March 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
19/03/1219 March 2012 | SECRETARY APPOINTED MR PAUL JAMES GROOM |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/01/1118 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
28/04/1028 April 2010 | RETURN OF PURCHASE OF OWN SHARES |
09/04/109 April 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/04/109 April 2010 | SECRETARY APPOINTED ALAN MADDOCK |
09/04/109 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON |
09/04/109 April 2010 | APPOINTMENT TERMINATED, SECRETARY TERRY MADDOCK |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS JOHNSON / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MADDOCK / 18/02/2010 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERRY MADDOCK / 08/01/2008 |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/02/073 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 1-3 STERLING COURT LODDINGTON KETTERING NORTHAMPTON NORTHAMPTONSHIRE NN14 1RZ |
09/03/039 March 2003 | NEW DIRECTOR APPOINTED |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | 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