MADOC AND RHODES (LEA VILLAGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with updates |
13/03/2413 March 2024 | Registered office address changed from 151 Lea Village Kitts Green Birmingham West Midlands B33 9SJ to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2024-03-13 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Cessation of Paul Mcgrory as a person with significant control on 2016-04-07 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2010-01-16 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2015-01-16 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2014-01-16 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2013-01-16 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2012-01-16 |
20/11/2320 November 2023 | Second filing of the annual return made up to 2011-01-16 |
10/10/2310 October 2023 | Second filing of the annual return made up to 2016-01-16 |
03/07/233 July 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/02/214 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
13/09/1713 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2017 |
01/09/171 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2017 |
19/06/1719 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/01/1620 January 2016 | Annual return made up to 2016-01-16 with full list of shareholders |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | Annual return made up to 2015-01-16 with full list of shareholders |
11/02/1511 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGRORY / 08/01/2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 2014-01-16 with full list of shareholders |
11/03/1411 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
31/01/1331 January 2013 | Annual return made up to 2013-01-16 with full list of shareholders |
31/01/1331 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/02/123 February 2012 | Annual return made up to 2012-01-16 with full list of shareholders |
03/02/123 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/02/113 February 2011 | Annual return made up to 2011-01-16 with full list of shareholders |
03/02/113 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCGRORY / 01/11/2009 |
01/04/101 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/04/101 April 2010 | Annual return made up to 2010-01-16 with full list of shareholders |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR IAN MARLEY |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN PLEVEY |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY JANET PLEVEY |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/01/0916 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/01/0718 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
17/01/0617 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/11/058 November 2005 | FULL ACCOUNTS MADE UP TO 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
12/01/0412 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
26/01/0226 January 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | NEW SECRETARY APPOINTED |
01/02/011 February 2001 | SECRETARY RESIGNED |
19/12/0019 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
08/06/998 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
24/02/9924 February 1999 | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
09/11/989 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
09/10/989 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/9811 February 1998 | RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS |
01/02/981 February 1998 | NEW SECRETARY APPOINTED |
01/02/981 February 1998 | SECRETARY RESIGNED |
29/10/9729 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
10/03/9710 March 1997 | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS |
17/10/9617 October 1996 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02 |
12/06/9612 June 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/04/9617 April 1996 | NEW DIRECTOR APPOINTED |
17/04/9617 April 1996 | NEW DIRECTOR APPOINTED |
17/04/9617 April 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/04/9611 April 1996 | ALTER MEM AND ARTS 27/03/96 |
11/04/9611 April 1996 | SECRETARY RESIGNED |
11/04/9611 April 1996 | DIRECTOR RESIGNED |
11/04/9611 April 1996 | REGISTERED OFFICE CHANGED ON 11/04/96 FROM: C/O NATIONWIDE CO SERVICES LTD KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
04/04/964 April 1996 | COMPANY NAME CHANGED CALYPSO SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/96 |
30/01/9630 January 1996 | 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