MADDOX FORD LIMITED

C/O Wilson Partners Limited, Tor C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN, Berkshire, England
StatusACTIVE
Company No.02149422
CategoryPrivate Limited Company
Incorporated22 Jul 1987
Age36 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

MADDOX FORD LIMITED is an active private limited company with number 02149422. It was incorporated 36 years, 10 months, 13 days ago, on 22 July 1987. The company address is C/O Wilson Partners Limited, Tor C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England

New address: C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Old address: Assembly House 34-38 Broadway Maidenhead SL6 1LU England

New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2021

Action Date: 11 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-11

Officer name: Jason Daniel Frost

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Jonathan Bunnage

Change date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

New address: Assembly House 34-38 Broadway Maidenhead SL6 1LU

Old address: Aston House York Road Maidenhead Berkshire SL6 1SF

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Daniel Frost

Change date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Russell Jonathan Bunnage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: C/O Hugo & Co 198 Cookham Road Maidenhead Berkshire SL6 7HN

Change date: 2015-03-09

New address: Aston House York Road Maidenhead Berkshire SL6 1SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Daniel Frost

Change date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Daniel Frost

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Russell Jonathan Bunnage

Change date: 2010-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2010

Action Date: 12 Aug 2010

Category: Address

Type: AD01

Old address: 1 Linden House 109 Packhorse Road Gerrards Cross Buckinghamshire SL9 8JD United Kingdom

Change date: 2010-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-08

Old address: C/O Hugo & Co Beech House West Hyde Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0QP

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kathleen green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 489/357.6\07/05/08\gbp sr [email protected]=131.4\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 25/03/04 from: victoria chambers 16-18 strutton ground london SW1P 2HP

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 04/10/00 from: bedford house 3 bedford street london WC2E 9HD

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Capital

Type: 169

Description: £ ic 753/491 16/03/98 £ sr [email protected]=262

Documents

View document PDF

Resolution

Date: 01 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 23/01/96 from: 57-59 gloucester place london W1H 3PE

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/95; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Capital

Type: 169

Description: £ ic 1000/753 29/03/93 £ sr [email protected]=247

Documents

View document PDF

Resolution

Date: 23 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 18/12/91 from: international house world trade centre london E1 9UN

Documents

View document PDF


Some Companies

50 HANS PLACE RESIDENTS LIMITED

30 THURLOE STREET,LONDON,SW7 2LT

Number:01568029
Status:ACTIVE
Category:Private Limited Company

BILLY MARSH ASSOCIATES LIMITED

4A EXMOOR STREET,LONDON,W10 6BD

Number:02168257
Status:ACTIVE
Category:Private Limited Company

HD WEB AND DIGITAL MARKETING LIMITED

19 MILL LANE,OXTED,RH8 9DF

Number:11433166
Status:ACTIVE
Category:Private Limited Company

OKUMRA LTD

35 ELDRIDGE COURT,LONDON,SE16 3SN

Number:10776135
Status:ACTIVE
Category:Private Limited Company

OMEGA CONTROL SOLUTIONS LIMITED

12 BLAKEMYLE, ALDWICK FELDS,WEST SUSSEX,PO21 3TN

Number:05940766
Status:ACTIVE
Category:Private Limited Company

TJ BUSINESS TECHNOLOGIES LIMITED

17 BROADMERE,BASINGSTOKE,RG25 2JA

Number:07556307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source