About

Registered Number: 04879444
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 124 Thorpe Road, Norwich, NR1 1RS

 

Having been setup in 2003, Madisons (North Walsham) Ltd are based in Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Madisons (North Walsham) Ltd. There are 2 directors listed as Chamberlin, Catharine Anne Marie, Chamberlin, Kevin Edward for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLIN, Catharine Anne Marie 27 August 2003 - 1
CHAMBERLIN, Kevin Edward 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 30 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 01 September 2016
CH01 - Change of particulars for director 01 September 2016
CH03 - Change of particulars for secretary 01 September 2016
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 27 June 2014
CH01 - Change of particulars for director 27 June 2014
CH03 - Change of particulars for secretary 27 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
225 - Change of Accounting Reference Date 23 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.