- Company Overview for K.G. MADGE AND SON LIMITED (00714052)
- Filing history for K.G. MADGE AND SON LIMITED (00714052)
- People for K.G. MADGE AND SON LIMITED (00714052)
- Charges for K.G. MADGE AND SON LIMITED (00714052)
- More for K.G. MADGE AND SON LIMITED (00714052)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
20 Jun 2024 | PSC04 | Change of details for Mr Robert Gary Madge as a person with significant control on 15 June 2023 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
16 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
16 Jun 2022 | PSC04 | Change of details for Mr Robert Gary Madge as a person with significant control on 14 June 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jul 2019 | PSC04 | Change of details for Mr Robert Gary Madge as a person with significant control on 5 July 2019 | |
28 Jun 2019 | AD02 | Register inspection address has been changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to 9 Oyster Quay High Street Hamble Southampton SO31 4BQ | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from 19 London Road Aston Clinton Aylesbury Buckinghamshire HP22 5HG to First Floor Unit 12 Compass Point Ensign Way Hamble Southampton SO31 4RA on 24 June 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
10 May 2018 | AD02 | Register inspection address has been changed from Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |