MADEIRA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

16/12/1316 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

13/11/1113 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JULIAN MADEIRA / 30/09/2010

View Document

06/12/106 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JULIAN MADEIRA / 06/07/1983

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/08/1021 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

24/01/1024 January 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/12/0312 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/12/0112 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/0028 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: VENN HOUSE VENN STREET LONDON SW4 0BE

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 89 DROPMORE ROAD BURNHAM BUCKINGHAMSHIRE SL1 8BA

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 89 DROPMORE ROAD BURNHAM BUCKINGHAMSHIRE SL1 8BA

View Document

04/11/944 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/11/944 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94

View Document

03/11/943 November 1994 AUDITOR'S RESIGNATION

View Document

08/12/938 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/938 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/935 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

09/01/929 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9016 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

27/09/9027 September 1990 54900 SHARES BE ISSUED 01/08/89

View Document

27/09/9027 September 1990 NC INC ALREADY ADJUSTED 01/08/89

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

02/08/832 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/83

View Document

14/07/8314 July 1983 MEMORANDUM OF ASSOCIATION

View Document

14/06/8314 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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