MALCOLM DAVIDGE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

01/12/241 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/11/244 November 2024 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

10/12/2310 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Change of details for Mr Malcolm Charles Frederick Davidge as a person with significant control on 2023-04-01

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Malcolm Charles Frederick Davidge on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mr Malcolm Charles Frederick Davidge as a person with significant control on 2023-01-03

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES FREDERICK DAVIDGE / 01/04/2016

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY SALLY DOUGLAS

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MRS HELEN JANE CHRISTOPHER

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY CECIL TAYLOR

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MRS SALLY DOUGLAS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 1 PLOT 2 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM BARCLAY BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1AE

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES FREDERICK DAVIDGE / 09/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP

View Document

09/02/039 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED FEATUREFLEX LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

09/01/029 January 2002 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