MADELEY 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 |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-15 with updates |
08/11/248 November 2024 | Cessation of Jennifer Marianne Ward as a person with significant control on 2024-11-04 |
08/11/248 November 2024 | Notification of Robin Anthony Ward as a person with significant control on 2024-11-04 |
08/11/248 November 2024 | Notification of Caroline Michelle Crow as a person with significant control on 2024-11-04 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Withdrawal of a person with significant control statement on 2024-02-15 |
15/02/2415 February 2024 | Notification of Jennifer Marianne Ward as a person with significant control on 2024-02-12 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/12/231 December 2023 | Termination of appointment of Bernard Mcnulty as a director on 2023-12-01 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/11/181 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM BANK HOUSE, MARKET SQUARE CONGLETON CHESHIRE CW12 1ET |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR BERNARD MCNULTY |
30/10/1730 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/09/1711 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY WARD / 05/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
29/07/1529 July 2015 | DIRECTOR APPOINTED MR ROBIN ANTHONY WARD |
17/07/1517 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/08/145 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/08/1313 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
11/04/1311 April 2013 | DIRECTOR APPOINTED MRS JENNIFER MARIANNE WARD |
03/04/133 April 2013 | DIRECTOR APPOINTED MRS CAROLINE CROW |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/07/1225 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/07/1118 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/08/103 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/10/096 October 2009 | Annual return made up to 15 July 2009 with full list of shareholders |
25/02/0925 February 2009 | CURRSHO FROM 31/07/2009 TO 28/02/2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WARD / 10/07/2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
29/08/0729 August 2007 | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0324 August 2003 | S366A DISP HOLDING AGM 15/07/03 |
15/07/0315 July 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