MADINGLEY MULCH LIMITED
Status | ACTIVE |
Company No. | 03189709 |
Category | Private Limited Company |
Incorporated | 23 Apr 1996 |
Age | 28 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
MADINGLEY MULCH LIMITED is an active private limited company with number 03189709. It was incorporated 28 years, 11 days ago, on 23 April 1996. The company address is Old Station Road, Loughton, IG10 4PL, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 24 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 10 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Notification of a person with significant control
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Ann Rayner
Notification date: 2022-04-27
Documents
Cessation of a person with significant control
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-27
Psc name: Christopher John Rayner
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Appoint person director company with name date
Date: 07 Jul 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-15
Officer name: Mr Stephen John Lunn
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 20 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-15
Officer name: Derek Mark Footman
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Mark Footman
Termination date: 2021-04-15
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-25
New address: Old Station Road Loughton Essex IG10 4PL
Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Rayner
Change date: 2020-06-25
Documents
Change to a person with significant control
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-25
Psc name: Mr Derek Mark Footman
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 15 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type dormant
Date: 11 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-25
Officer name: Christopher John Rayner
Documents
Accounts with accounts type dormant
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-12
Old address: 144 High Street Epping Essex CM16 4AS
New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type dormant
Date: 17 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type dormant
Date: 15 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type dormant
Date: 28 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person secretary company with change date
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Derek Mark Footman
Change date: 2010-04-21
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Rayner
Change date: 2010-04-21
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-21
Officer name: Mr Derek Mark Footman
Documents
Accounts with accounts type dormant
Date: 23 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type dormant
Date: 10 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/02; full list of members
Documents
Legacy
Date: 08 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 08/07/02 from: madingley garage madingley road coton cambridge cambridgeshire CB3 7PH
Documents
Accounts with accounts type dormant
Date: 29 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 23 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; full list of members
Documents
Legacy
Date: 09 Jun 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/09/97
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 May 1996
Category: Address
Type: 287
Description: Registered office changed on 19/05/96 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
47 BUTT ROAD,ESSEX,CO3 3BZ
Number: | 04466485 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 11345850 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 07554659 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIZZA LANE TAKWAWAY(LODGE LANE) LIMITED
4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG
Number: | 11066323 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEEHIVE LOFTS BEEHIVE MILL,MANCHESTER,M4 6JG
Number: | 11616282 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK ENERGY ASSESSMENT LIMITED
4 REEPHAM ROAD,DEREHAM,NR20 5TR
Number: | 10200604 |
Status: | ACTIVE |
Category: | Private Limited Company |