MARDLE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/255 October 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

24/07/2524 July 2025 Appointment of Mrs Carla Maria Mardle as a director on 2025-07-24

View Document

03/06/253 June 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-05-18

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-05-18

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

01/08/231 August 2023 Notification of Carla Mardle as a person with significant control on 2023-07-28

View Document

01/08/231 August 2023 Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Registered office address changed from Woodside Cottage Hill Avenue Sheperdswell Kent CT1 7PA United Kingdom to 24 Drayton Avenue Orpington BR6 8JW on 2023-07-30

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Termination of appointment of Steven Mardle as a director on 2022-03-02

View Document

06/08/216 August 2021 Change of details for Mr Wesley Matthew Mardle as a person with significant control on 2021-07-31

View Document

06/08/216 August 2021 Cessation of Steven Mardle as a person with significant control on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARDLE / 02/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY MATTHEW MARDLE / 02/09/2018

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 16 BOWMEAD MOTTINGHAM LONDON SE9 3NL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY MARDLE / 11/01/2016

View Document

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

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1326 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

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

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 737 SIDCUP ROAD LONDON SE9 3SA

View Document

21/10/1021 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/10/095 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY BECKWORTHS LIMITED

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM CAMPUS SUITE WATLING COURT ORBITAL PLAZA WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL

View Document

12/01/0912 January 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

12/01/0912 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BECKWORTHS LIMITED / 31/12/2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 118 LINDON ROAD, BROWNHILLS WALSALL WEST MIDLANDS WS8 7BW

View Document

05/01/095 January 2009 DIRECTOR APPOINTED WESLEY MARDLE

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 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