Advanced company searchLink opens in new window

MAIDBOND LIMITED

Company number 01512741

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)
18 Jan 2024 MR04 Satisfaction of charge 3 in full
18 Jan 2024 MR04 Satisfaction of charge 2 in full
23 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
26 Jun 2022 TM01 Termination of appointment of Moira Sandle as a director on 25 June 2022
26 Jun 2022 AD01 Registered office address changed from 16 Chapel Street Loves Row Enfield Middx EN2 6QE to 26 26 Ashley Close Walton-on-Thames Walton-on-Thames KT12 1BJ on 26 June 2022
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
31 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Dec 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 CH01 Director's details changed for Mr Keith Douglas-Jones on 28 October 2015
26 Nov 2015 CH01 Director's details changed for Mrs Maureen Douglas-Jones on 28 October 2015
26 Nov 2015 AD02 Register inspection address has been changed from 28 Ashley Park Avenue Walton-on-Thames Surrey KT12 1ER United Kingdom to 26 Ashley Close Walton-on-Thames Surrey KT12 1BJ
26 Nov 2015 CH03 Secretary's details changed for Mr Keith Douglas-Jones on 28 October 2015