- Company Overview for MADDEN BROS LTD (NI044666)
- Filing history for MADDEN BROS LTD (NI044666)
- People for MADDEN BROS LTD (NI044666)
- Charges for MADDEN BROS LTD (NI044666)
- Insolvency for MADDEN BROS LTD (NI044666)
- More for MADDEN BROS LTD (NI044666)
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) |
---|---|---|---|
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/11/2018 | |
22 Nov 2018 | CS01 |
Confirmation statement made on 13 November 2018 with no updates
|
|
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
13 Nov 2017 | PSC04 | Change of details for Mr Colin Madden as a person with significant control on 13 November 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Robert David Madden as a director on 4 October 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 51-53 Thomas Street Ballymena Co. Antrim BT43 6AZ to Unit 2 Trench Road Mallusk Newtownabbey BT36 4LB on 21 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Colin Madden on 21 September 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
04 Jan 2017 | TM01 | Termination of appointment of Thomas Proctor as a director on 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Thomas Proctor on 14 November 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Colin Madden on 14 November 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Robert David Madden on 14 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | TM02 | Termination of appointment of Michael Christopher Madden as a secretary on 2 November 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Colin Madden as a director on 2 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Michael Christopher Madden as a director on 2 November 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Thomas Proctor as a director on 2 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|