About

Registered Number: 04812232
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 30 Bear Street, Barnstaple, Devon, EX32 7DD

 

Having been setup in 2003, Maddy's Chippy Ltd has its registered office in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Maddison, Matthew Ian, Maddison, Anthony Roy, Maddison, Mandy Marlaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDISON, Anthony Roy 26 June 2003 - 1
MADDISON, Mandy Marlaine 26 June 2003 03 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MADDISON, Matthew Ian 17 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 August 2019
AA01 - Change of accounting reference date 23 August 2019
CS01 - N/A 25 June 2019
PSC04 - N/A 25 June 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 23 November 2018
AA01 - Change of accounting reference date 26 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 28 August 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 25 September 2014
AA01 - Change of accounting reference date 29 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 27 June 2007
287 - Change in situation or address of Registered Office 23 February 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 01 August 2005
225 - Change of Accounting Reference Date 01 August 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 26 September 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.