- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |