MIDLAND TIPPER SERVICES LTD

Azzurri House Azzurri House, Aldridge, WS9 0RB, England
StatusACTIVE
Company No.08475826
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

MIDLAND TIPPER SERVICES LTD is an active private limited company with number 08475826. It was incorporated 11 years, 2 months, 12 days ago, on 05 April 2013. The company address is Azzurri House Azzurri House, Aldridge, WS9 0RB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: First Floor International House 20 Hatherton Street Walsall WS4 2LA England

New address: Azzurri House Walsall Road Aldridge WS9 0RB

Change date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

New address: First Floor International House 20 Hatherton Street Walsall WS4 2LA

Old address: Churchill House, 59 Lichfield Street Walsall WS4 2BX

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Gray

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: Churchill House, 59 Lichfield Street Walsall WS4 2BX

Old address: 40 Lichfield Street Walsall West Midlands WS1 1LL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: The Counting House High Street Lutterworth Leicestershire LE17 4AY

New address: 40 Lichfield Street Walsall West Midlands WS1 1LL

Change date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Anthony Clay

Change date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Lonsdale High Street Lutterworth Leicestershire LE17 4AD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-31

Officer name: Mr Julian Anthony Clay

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUILA HOMES LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:07337362
Status:ACTIVE
Category:Private Limited Company

B & E STORES LTD

12 CARDIFF ROAD,NEWPORT,NP20 2ED

Number:10953946
Status:ACTIVE
Category:Private Limited Company

CREATEDBYSEVENSEVEN LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:11747513
Status:ACTIVE
Category:Private Limited Company

DIET CONSULTANCY LTD

27 THORLEY HILL,BISHOP'S STORTFORD,CM23 3NE

Number:06400569
Status:ACTIVE
Category:Private Limited Company
Number:IP29468R
Status:ACTIVE
Category:Industrial and Provident Society

SELECT PRIMECARE LIMITED

WELLINGTON HOUSE,DUDLEY,DY1 1UB

Number:08426931
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