MIDLAND WOODWORKS LIMITED

181-183 Summer Road 181-183 Summer Road, Birmingham, B23 6DX, West Midlands, United Kingdom
StatusACTIVE
Company No.09660382
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

MIDLAND WOODWORKS LIMITED is an active private limited company with number 09660382. It was incorporated 8 years, 11 months, 20 days ago, on 29 June 2015. The company address is 181-183 Summer Road 181-183 Summer Road, Birmingham, B23 6DX, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 16 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Jonathan Steven Argyle

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Mark Stuart Napier

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Steven Argyle

Termination date: 2018-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Steven Argyle

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Steven Argyle

Termination date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2017

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Steven Argyle

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Steven Argyle

Appointment date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-29

Officer name: Mr Napier Mark Stuart

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIL CONSTRUCTION LTD

133 LORDSHIP LANE,LONDON,SE22 8HX

Number:10353149
Status:ACTIVE
Category:Private Limited Company

AVASHA INVESTMENTS GROUP (NO.1) LIMITED

20 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:09784814
Status:ACTIVE
Category:Private Limited Company

CORNERBROOK GUEST HOUSE LIMITED

1 DESMOND AVENUE,HULL,HU6 7JY

Number:05121263
Status:ACTIVE
Category:Private Limited Company

GRATTE BROTHERS GROUP LIMITED

2 REGENTS WHARF,LONDON,N1 9RL

Number:02732546
Status:ACTIVE
Category:Private Limited Company

INFONAUTIX CONSULTING LIMITED

3 FIANDER LANE,SALISBURY,SP1 3BD

Number:09955310
Status:ACTIVE
Category:Private Limited Company

KOOLING LIMITED

3 ONSLOW AVENUE,SUTTON,SM2 7ED

Number:09757495
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