MAD SUPPLIES LTD

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusADMINISTRATION
Company No.07588084
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MAD SUPPLIES LTD is an administration private limited company with number 07588084. It was incorporated 13 years, 3 months, 6 days ago, on 01 April 2011. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 05 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 14 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

Old address: Bridge House Cater Road Bristol BS13 7TW United Kingdom

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Antony Currie

Termination date: 2024-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: Mr Jonathan Micheal Luton

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

Old address: Bridge House Cater Road Bristol BS13 7TW England

New address: Bridge House Cater Road Bristol BS13 7TW

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Jonathan Micheal Luton

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Scott Antony Currie

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Paul Dominic Currie

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Paul Swain

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Jonathan Micheal Luton

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Paul Dominic Currie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: Unit 16 Kenn Court, South Bristol Business Park Roman Farm Road Bristol BS4 1UL

New address: Bridge House Cater Road Bristol BS13 7TW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075880840003

Charge creation date: 2019-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075880840002

Charge creation date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Jon Micheal Luton

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-10

Psc name: Mr Jon Micheal Luton

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075880840001

Charge creation date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Antony Currie

Appointment date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dominic Currie

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2015

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-07

Officer name: Mr Paul Swain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

Old address: 62 Somerset Road Knowle Bristol BS4 2HY

New address: Unit 16 Kenn Court, South Bristol Business Park Roman Farm Road Bristol BS4 1UL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Micheal Luton

Appointment date: 2014-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: 92 Langton Court Rd Bristol BS4 4EQ

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jan 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTRALIAN AIRFARES LTD

10 PART FIRST FLOOR,LONDON,W2 6LG

Number:03948714
Status:ACTIVE
Category:Private Limited Company

CHALLENGE BOXING LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10875199
Status:ACTIVE
Category:Private Limited Company

CLIXSTA.INFO LIMITED

233 LONDON ROAD,READING,RG1 3NY

Number:11415503
Status:ACTIVE
Category:Private Limited Company

HUDDERSFIELD SPECSAVERS LIMITED

18 MARKET STREET,WEST YORKSHIRE,HD1 2ET

Number:02735271
Status:ACTIVE
Category:Private Limited Company

KJ AVIATION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 8AX

Number:09011748
Status:ACTIVE
Category:Private Limited Company

ORIGAMI EVENTS LIMITED

GARDEN FLAT 18 LINDEN ROAD,BRISTOL,BS6 7RL

Number:06898573
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