MDM PLANT HIRE LIMITED

The Old Dairy Byre Ladywood Road The Old Dairy Byre Ladywood Road, Droitwich, WR9 0AF, Worcestershire, United Kingdom
StatusACTIVE
Company No.07792965
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

MDM PLANT HIRE LIMITED is an active private limited company with number 07792965. It was incorporated 12 years, 7 months, 6 days ago, on 30 September 2011. The company address is The Old Dairy Byre Ladywood Road The Old Dairy Byre Ladywood Road, Droitwich, WR9 0AF, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2023

Action Date: 01 May 2023

Category: Capital

Type: SH01

Date: 2023-05-01

Capital : 11 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2023

Action Date: 01 May 2023

Category: Capital

Type: SH01

Date: 2023-05-01

Capital : 11 GBP

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 25 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-25

Psc name: Michael Paul Roberts

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Paul Roberts

Change date: 2023-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: The Old Dairy Byre Ladywood Road Salwarpe Droitwich Worcestershire WR9 0AF

Old address: Middleton Farm Salwarpe Droitwich Worcestershire WR9 0AH

Change date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Roberts

Cessation date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-28

Officer name: Michael Paul Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Paul Roberts

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Apr 2013

Action Date: 30 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-09-30

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Paul Roberts

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roberts Snr

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: 1 Harpers Road Maypole Birmingham West Midlands B14 4TN England

Change date: 2011-10-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Address

Type: AD01

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2011-10-06

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURI CONSTRUCTION LIMITED

77 MANTON DRIVE,LUTON,LU2 7DJ

Number:07443211
Status:ACTIVE
Category:Private Limited Company

HYCON LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:03316060
Status:ACTIVE
Category:Private Limited Company

I MCCREA LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11738608
Status:ACTIVE
Category:Private Limited Company

JOHN AND JILL LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:01148110
Status:ACTIVE
Category:Private Limited Company

TAYLOR'D RENOVATIONS LTD

23 BEAMISH VIEW,STANLEY,DH9 0XB

Number:09822113
Status:ACTIVE
Category:Private Limited Company

THORNEY COURT MANAGEMENT COMPANY LIMITED

14 MILLSIDE COURT,IVER,SL0 9AJ

Number:03366887
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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