MIDLANDS HIGHWAY LOGISTICS LTD
Status | ACTIVE |
Company No. | 10326672 |
Category | Private Limited Company |
Incorporated | 12 Aug 2016 |
Age | 7 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MIDLANDS HIGHWAY LOGISTICS LTD is an active private limited company with number 10326672. It was incorporated 7 years, 9 months, 20 days ago, on 12 August 2016. The company address is Unit 5a Purdy Road, Bilston, WV14 8UB, West Midlands, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Appoint person director company with name date
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Judy Ramsden
Appointment date: 2022-10-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Change account reference date company current shortened
Date: 30 Aug 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
New address: Unit 5a Purdy Road Bilston West Midlands WV14 8UB
Old address: 59 King Street Darlaston Wednesbury WS10 8DE England
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Conrad Green
Change date: 2018-10-26
Documents
Gazette filings brought up to date
Date: 18 Aug 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Old address: 32 Addicott Road Weston-Super-Mare BS23 3PX England
Change date: 2018-08-01
New address: 59 King Street Darlaston Wednesbury WS10 8DE
Documents
Capital allotment shares
Date: 19 Apr 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2018-04-01
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Green
Appointment date: 2018-04-01
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-01
Psc name: Chris Green
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-15
Old address: 56 Catherton Close Tipton DY4 0DQ England
New address: 32 Addicott Road Weston-Super-Mare BS23 3PX
Documents
Cessation of a person with significant control
Date: 01 Feb 2018
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Anthony Valaitis
Cessation date: 2017-09-27
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: 56 Catherton Close Tipton DY4 0DQ
Change date: 2017-09-08
Old address: 56 Catherton Close Tipton DY4 0DQ England
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: 56 Catherton Close Tipton DY4 0DQ
Old address: 117 Farmer Way Tipton, West Midlands DY4 0BL United Kingdom
Change date: 2017-09-08
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Appoint person director company with name date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Conrad Green
Appointment date: 2016-09-12
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-08-12
Documents
Some Companies
185A SCOTFORTH ROAD,LANCASTER,LA1 4PR
Number: | 10899868 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. MARYS WAY,NORTHAMPTON,NN7 4QL
Number: | 11428263 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ST. IVES ROAD,COVENTRY,CV2 5FY
Number: | 11219393 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRESFORD CLOSE,WARRINGTON,WA5 9RY
Number: | 07872915 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOOK HOUSE CLIFF LANE,NORTHWICH,CW8 3QP
Number: | 09881853 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS ON SCREEN HOLDINGS LIMITED
10 COURT FARM ROAD,LONDON,SE9 4JH
Number: | 09955871 |
Status: | ACTIVE |
Category: | Private Limited Company |