MIDDLETON HALL TRADING LTD

Middleton Hall Middleton Hall, Tamworth, B78 2AE, Staffordshire
StatusACTIVE
Company No.03571088
CategoryPrivate Limited Company
Incorporated27 May 1998
Age25 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

MIDDLETON HALL TRADING LTD is an active private limited company with number 03571088. It was incorporated 25 years, 11 months, 20 days ago, on 27 May 1998. The company address is Middleton Hall Middleton Hall, Tamworth, B78 2AE, Staffordshire.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-26

Officer name: Peter Edward Smith

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Elizabeth Fox

Termination date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Herbert Collins

Appointment date: 2021-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Smith

Appointment date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Tracey Yvette Simkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Hazlitt Morris

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mrs Frances Elizabeth Fox

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Miss Joanna Habart

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Yvette Simkins

Appointment date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Stephen Moore

Termination date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Hazlitt Morris

Appointment date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Phillip John Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Eric Thorpe

Termination date: 2015-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Peter Eric Thorpe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Stephen Moore

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Rothwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Eric Thorpe

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Morris

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Rothwell

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eric Thorpe

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Dillamore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Beresford Rothwell

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Beresford Rothwell

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip John Griffiths

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ian Leslie Dillamore

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Bason

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Ray

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Neal

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Hazlitt Morris

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian dillamore

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed terence ray

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 27 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-27

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts amended with made up date

Date: 14 Nov 2002

Action Date: 27 May 2001

Category: Accounts

Type: AAMD

Made up date: 2001-05-27

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed middleton hall trustees LIMITED\certificate issued on 29/10/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2002

Action Date: 27 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-27

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2001

Action Date: 27 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-27

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2000

Action Date: 27 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-27

Documents

View document PDF

Resolution

Date: 05 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Annual-return

Type: 363b

Description: Return made up to 27/05/99; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 10/06/98 from: chancery house york road erdington birmingham west midlands B23 6TF

Documents

View document PDF


Some Companies

CAROUSEL VENTURES LIMITED

4TH FLOOR,LONDON,EC1V 4JT

Number:09410595
Status:ACTIVE
Category:Private Limited Company

CHILDWALL VALLEY POSTY N NEWS LIMITED

144 HARTSBOURNE AVENUE,LIVERPOOL,L25 1PZ

Number:07117721
Status:ACTIVE
Category:Private Limited Company
Number:IP17858R
Status:ACTIVE
Category:Industrial and Provident Society

E. C. MERRETT LIMITED

ELM TREE FARM,FROCESTER,GL10 3TG

Number:04580786
Status:ACTIVE
Category:Private Limited Company

GB CAPITAL INVESTMENTS LIMITED

25 HIGH STREET,ALDERSHOT,GU11 1BP

Number:11157531
Status:ACTIVE
Category:Private Limited Company

PJD TRANSPORT LTD

108 WILLOW PARK,PONTEFRACT,WF8 2SY

Number:09142764
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