MALCOLM DAVIDGE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
01/12/241 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
10/12/2310 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/04/234 April 2023 | Change of details for Mr Malcolm Charles Frederick Davidge as a person with significant control on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
03/01/233 January 2023 | Director's details changed for Mr Malcolm Charles Frederick Davidge on 2023-01-03 |
03/01/233 January 2023 | Change of details for Mr Malcolm Charles Frederick Davidge as a person with significant control on 2023-01-03 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES FREDERICK DAVIDGE / 01/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, SECRETARY SALLY DOUGLAS |
10/03/1410 March 2014 | SECRETARY APPOINTED MRS HELEN JANE CHRISTOPHER |
05/02/145 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, SECRETARY CECIL TAYLOR |
16/07/1316 July 2013 | SECRETARY APPOINTED MRS SALLY DOUGLAS |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
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 |
13/01/1213 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM BARCLAY BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1AE |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CHARLES FREDERICK DAVIDGE / 09/01/2010 |
24/03/1024 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/02/043 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
05/04/035 April 2003 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP |
09/02/039 February 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | SECRETARY RESIGNED |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
09/05/029 May 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED |
28/02/0228 February 2002 | COMPANY NAME CHANGED FEATUREFLEX LIMITED CERTIFICATE ISSUED ON 28/02/02 |
25/02/0225 February 2002 | NEW SECRETARY APPOINTED |
25/02/0225 February 2002 | DIRECTOR RESIGNED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | SECRETARY RESIGNED |
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 |
09/01/029 January 2002 | 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