Advanced company searchLink opens in new window

MAD RIVER LIMITED

Company number 04247475

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)
30 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Jul 2014 CH01 Director's details changed for Cia Louise Cotongater on 1 July 2014
30 Jul 2014 CH03 Secretary's details changed for Cia Louise Cotongater on 1 July 2014
30 Jul 2014 CH01 Director's details changed for Simon Gater on 1 July 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jan 2014 AD01 Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE United Kingdom on 16 January 2014
22 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Sep 2011 CH03 Secretary's details changed for Cia Louise Cotongater on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Simon Gater on 5 September 2011
05 Sep 2011 CH01 Director's details changed for Cia Louise Cotongater on 5 September 2011
05 Sep 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 5 September 2011
03 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 AD01 Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 19 April 2011
15 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Cia Louise Cotongater on 5 July 2010
15 Jul 2010 CH01 Director's details changed for Simon Gater on 6 July 2010
06 May 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jul 2009 363a Return made up to 06/07/09; full list of members
27 May 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Jul 2008 363a Return made up to 06/07/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007