Advanced company searchLink opens in new window

MACADAMIZE LIMITED

Company number 00505715

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
01 Jun 2015 CERTNM Company name changed H.compsty & son LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
28 Aug 2014 AP03 Appointment of Mr Steven Keith Roby as a secretary on 21 August 2014
28 Aug 2014 TM02 Termination of appointment of Danielle Jayne Compsty as a secretary on 21 August 2014
01 Jul 2014 TM01 Termination of appointment of Nigel Compsty as a director
01 Jul 2014 AD01 Registered office address changed from 78 Chorley New Road Bolton BL1 4BY on 1 July 2014
27 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
13 Nov 2013 AP01 Appointment of Mr Steven Keith Roby as a director
13 Nov 2013 TM01 Termination of appointment of Danielle Compsty as a director
26 Oct 2013 MR04 Satisfaction of charge 1 in full
12 Oct 2013 MR04 Satisfaction of charge 2 in full
12 Oct 2013 MR04 Satisfaction of charge 5 in full
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Danielle Jayne Compsty on 1 October 2010
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
04 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010