Advanced company searchLink opens in new window

K.G. MADGE AND SON LIMITED

Company number 00714052

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)
16 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 July 2014
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,000
08 Jul 2015 AD02 Register inspection address has been changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,000
  • ANNOTATION Clarification a second filing AR01 was registered on 16/07/15.
03 Jul 2014 CH01 Director's details changed for Mr Robert Gary Madge on 3 July 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AD01 Registered office address changed from , 9 Oyster Quay High Street, Hamble, Southampton, Hampshire, SO31 4BQ on 29 October 2012
09 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
23 Jul 2010 AD03 Register(s) moved to registered inspection location
23 Jul 2010 AD02 Register inspection address has been changed
26 May 2010 CH01 Director's details changed for Robert Gary Madge on 15 April 2010
07 May 2010 AP01 Appointment of Nicholas Robert Madge as a director
06 May 2010 CH03 Secretary's details changed for Yvonne Denise Madge on 15 April 2010
06 May 2010 AP01 Appointment of Yvonne Denise Madge as a director
11 Feb 2010 TM01 Termination of appointment of Kenneth Madge as a director
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 363a Return made up to 03/07/09; full list of members