MIDLAND INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 02962680 |
Category | Private Limited Company |
Incorporated | 26 Aug 1994 |
Age | 29 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MIDLAND INDUSTRIES LIMITED is an active private limited company with number 02962680. It was incorporated 29 years, 9 months, 2 days ago, on 26 August 1994. The company address is 36 Woodbury Road North 36 Woodbury Road North, Worcestershire, DY13 8XL.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Stokes
Change date: 2016-09-22
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-22
Officer name: Mr Martin John Stokes
Documents
Change person secretary company with change date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-22
Officer name: Rebecca Ruth Smith
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 24 Nov 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director kim elizabeth stokes logged form
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type small
Date: 09 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Oct 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 10 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Nov 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 01 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/96 to 29/02/96
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Gazette filings brought up to date
Date: 30 Apr 1996
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363b
Description: Return made up to 26/08/95; full list of members
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/04/96
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 26/08/94--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 28 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 27 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 17 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
69 FLORA THOMPSON DRIVE,NEWPORT PAGNELL,MK16 8SR
Number: | 11694778 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BARONSCOURT ROAD,OMAGH,BT78 4EY
Number: | NI624656 |
Status: | ACTIVE |
Category: | Private Limited Company |
JHT QUANTITY SURVEYING SERVICES LTD
233 WIGAN ROAD,WIGAN,WN4 9SL
Number: | 10377078 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GILLESPIE & ANDERSON CA,GLASGOW,G2 4SN
Number: | SC449162 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARKLE DIAMOND INTERNATIONAL LIMITED
2 SHERBOURNE CLOSE,DARTFORD,DA1 5WQ
Number: | 07602825 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 10860790 |
Status: | ACTIVE |
Category: | Private Limited Company |