Advanced company searchLink opens in new window

MADDEN BROS LTD

Company number NI044666

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)
19 Nov 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
10 Jan 2024 PSC02 Notification of Old Manse Ltd as a person with significant control on 15 June 2021
10 Jan 2024 PSC02 Notification of J&Cm Ltd as a person with significant control on 15 June 2021
10 Jan 2024 PSC02 Notification of S.J. Fearon Holdings as a person with significant control on 14 June 2021
10 Jan 2024 PSC07 Cessation of James Colin Madden as a person with significant control on 15 June 2021
27 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
22 Dec 2022 TM01 Termination of appointment of James Colin Madden as a director on 22 December 2022
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 AP01 Appointment of Mr Steven Fearon as a director on 22 July 2022
22 Jul 2022 MR04 Satisfaction of charge 3 in full
18 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 90
20 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
01 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
19 Nov 2020 AD01 Registered office address changed from Unit 2 Trench Road Mallusk Newtownabbey BT36 4LB Northern Ireland to Units 4 & 5 Grange Park Mallusk Newtownabbey BT36 4LA on 19 November 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Aug 2020 SH06 Cancellation of shares. Statement of capital on 3 August 2020
  • GBP 80.00
26 Aug 2020 SH03 Purchase of own shares.
25 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
  • ANNOTATION Part Admin Removed pages containing unnecessary material in the accounts for 30/09/2019 were administratively removed on 25/09/2020.
27 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates