MIDDLETON RANGE & SERVICES LIMITED
Status | ACTIVE |
Company No. | 07828277 |
Category | Private Limited Company |
Incorporated | 31 Oct 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
MIDDLETON RANGE & SERVICES LIMITED is an active private limited company with number 07828277. It was incorporated 12 years, 7 months ago, on 31 October 2011. The company address is Unit 3d Gatehouse Trading Estate Unit 3d Gatehouse Trading Estate, Walsall, WS8 6JZ, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 13 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-15
Psc name: Mr Nigel David Fairley
Documents
Notification of a person with significant control
Date: 15 Jan 2021
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-01
Psc name: Andrew Smith
Documents
Cessation of a person with significant control
Date: 15 Jan 2021
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: William Jones
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Smith
Change date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Capital cancellation shares
Date: 20 Dec 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-17
Capital : 1 GBP
Documents
Capital return purchase own shares
Date: 20 Dec 2017
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Smith
Appointment date: 2017-11-10
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-20
Officer name: William Jones
Documents
Change person director company
Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel David Fairley
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: William Jones
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change sail address company with old address
Date: 21 Oct 2013
Category: Address
Type: AD02
Old address: C/O W H Jones & Co First Floor 7 Newlans Court Attwood Road Burntwood Staffordshire WS7 3GF England
Documents
Accounts amended with made up date
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AAMD
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Move registers to sail company
Date: 05 Nov 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 16 Dec 2011
Action Date: 16 Dec 2011
Category: Address
Type: AD01
Old address: Unit 3D (3B) Gatehouse Trading Estate Lichfield Road Brownhills West Midlands WS8 6JZ England
Change date: 2011-12-16
Documents
Capital allotment shares
Date: 10 Nov 2011
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-10-31
Documents
Change account reference date company current extended
Date: 10 Nov 2011
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Jones
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel David Fairley
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 1St Floor 7 Newlands Court Attwood Road Burntwood WS7 3GF United Kingdom
Change date: 2011-11-10
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
49A GOOSE STREET,BECKINGTON,BA11 6SS
Number: | 03317496 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLAND HOUSE,SHREWSBURY,SY2 6BL
Number: | 08728942 |
Status: | ACTIVE |
Category: | Private Limited Company |
101A ELTHAM HIGH STREET,LONDON,SE9 1TD
Number: | 11204701 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 TOWCESTER ROAD,NORTHHAMPTON,NN4 8LR
Number: | 08092820 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONCRIEFF HOUSE 69,GLASGOW,G1 2QB
Number: | SC283847 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HADRIAN WAY,WIMBORNE,BH21 3XF
Number: | 11559297 |
Status: | ACTIVE |
Category: | Community Interest Company |