Advanced company searchLink opens in new window

MADDOX HOMES LIMITED

Company number 02524258

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)
20 Sep 2013 CH01 Director's details changed for Nicholas Smith on 1 August 2013
20 Sep 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
29 Aug 2013 MR01 Registration of charge 025242580057
27 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
26 Feb 2013 AD01 Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 26 February 2013
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 56
02 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
19 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 55
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
28 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 54
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 53
23 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 52
20 Sep 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Peter John Ward Smith on 1 July 2010
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 51
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13