Advanced company searchLink opens in new window

MADGE MARINE SERVICES LIMITED

Company number 02889006

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)
29 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
19 Jan 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 England to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
22 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
26 Oct 2012 AD01 Registered office address changed from 19 the Slipway Port Solent Portsmouth Hampshire PO6 4TR England on 26 October 2012
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
19 May 2011 AAMD Amended accounts made up to 31 July 2010
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Yvonne Denise Madge on 19 January 2011
26 Jan 2011 CH01 Director's details changed for Robert Gary Madge on 19 January 2011
26 May 2010 CH01 Director's details changed for Robert Gary Madge on 15 April 2010
07 May 2010 AP01 Appointment of Yvonne Denise Madge as a director
07 May 2010 AP01 Appointment of Nicholas Robert Madge as a director
07 May 2010 AD01 Registered office address changed from 9 Oyster Quay Hamble Southampton Hampshire SO31 4BQ on 7 May 2010
07 May 2010 CH03 Secretary's details changed for Yvonne Denise Madge on 15 April 2010
02 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
02 Feb 2010 AD03 Register(s) moved to registered inspection location
02 Feb 2010 AD02 Register inspection address has been changed