MIDDLESEX HOSE & FITTINGS LIMITED
Status | ACTIVE |
Company No. | 07235176 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLESEX HOSE & FITTINGS LIMITED is an active private limited company with number 07235176. It was incorporated 14 years, 1 month, 6 days ago, on 26 April 2010. The company address is Unit 5 Cromwell Centre Unit 5 Cromwell Centre, London, NW10 6HJ, England.
Company Fillings
Confirmation statement with updates
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: Unit 5 Cromwell Centre Minerva Road London NW10 6HJ
Old address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY England
Change date: 2018-12-21
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katie Glover
Appointment date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Address
Type: AD01
Old address: Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY
Change date: 2016-09-15
New address: C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: The Old Mill House Willow Ave New Denham, Uxbridge Middlesex, UB9 4AF
New address: Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 27 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type dormant
Date: 08 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Mundy
Documents
Termination director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
79-81 MARKET STREET,STALYBRIDGE,SK15 2AA
Number: | 10112922 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ALTAIR CLOSE,LONDON,N17 0BW
Number: | 11921866 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARQUIS HOUSE,HATFIELD,AL9 5ER
Number: | 11839999 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE KITCHENS (CAMBRIDGE) LIMITED
UNIT 10A,CAMBRIDGE,CB5 8LD
Number: | 07852350 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 66 ESHER RD,EAST MOLESEY,KT8 0AD
Number: | 11109093 |
Status: | ACTIVE |
Category: | Private Limited Company |
382 ASTWOOD ROAD,WORCESTER,WR3 8HF
Number: | 11234171 |
Status: | ACTIVE |
Category: | Private Limited Company |