MIDLAND ROOF TRAINING GROUP
Status | ACTIVE |
Company No. | 06640513 |
Category | |
Incorporated | 08 Jul 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MIDLAND ROOF TRAINING GROUP is an active with number 06640513. It was incorporated 15 years, 10 months, 24 days ago, on 08 July 2008. The company address is Sterling House Sterling House, Tamworth, B79 7QF, Staffordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-18
Psc name: Kenneth Howard Avery Smith
Documents
Cessation of a person with significant control
Date: 11 Sep 2019
Action Date: 23 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Hugh Diggins
Cessation date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-03
New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
Old address: Ashmore and Mcgill Cca 1 Fisher Lane Bingham Nottingham NG13 8BQ
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 23 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Steven Lane
Notification date: 2018-06-23
Documents
Change person director company with change date
Date: 03 Sep 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Lane
Change date: 2018-06-22
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 23 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Hugh Diggins
Termination date: 2018-06-23
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Hugh Diggins
Appointment date: 2018-01-18
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Kenneth Howard Avery Smith
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Kenneth Hugh Diggins
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change person director company with change date
Date: 29 Aug 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-08
Officer name: Mr Kenneth Hugh Diggins
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Hugh Diggins
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Wright
Documents
Annual return company with made up date no member list
Date: 05 Sep 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Steven Lane
Change date: 2013-07-08
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Wright
Change date: 2013-07-08
Documents
Change person director company with change date
Date: 05 Sep 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-08
Officer name: Mr Kenneth Howard Avery Smith
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 03 Sep 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Steven Lane
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Deacon
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 08 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 06 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Deacon
Change date: 2010-07-08
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Wright
Documents
Change registered office address company with date old address
Date: 22 Apr 2010
Action Date: 22 Apr 2010
Category: Address
Type: AD01
Old address: 8 Dandridge Drive Bourne End Buckinghamshire SL8 5UW
Change date: 2010-04-22
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-07-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/07/09
Documents
Resolution
Date: 15 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10197024 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MANDINAM,CARMARTHENSHIRE,SA19 9LA
Number: | 08934940 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A NEW DURHAM ROAD,SUNDERLAND,SR2 7AA
Number: | 11506823 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10287041 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS
Number: | 11189755 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIALCO LIMITED,BRADFORD,BD5 7DT
Number: | 04785586 |
Status: | ACTIVE |
Category: | Private Limited Company |