Advanced company searchLink opens in new window

MIDWICH LIMITED

Company number 01436289

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2019 TM02 Termination of appointment of Stephen Barry Fenby as a secretary on 20 June 2019
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 AP01 Appointment of Mr Stephen Lamb as a director on 31 July 2018
13 Jul 2018 TM01 Termination of appointment of Anthony Michael George Bailey as a director on 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,046
15 Jun 2016 TM02 Termination of appointment of Jane Frances Fenby as a secretary on 1 June 2016
15 Jun 2016 TM02 Termination of appointment of Jane Frances Fenby as a secretary on 1 June 2016
16 Dec 2015 AP01 Appointment of Mr Anthony Michael George Bailey as a director on 15 December 2015
08 Dec 2015 TM01 Termination of appointment of Alexander Christopher Ward as a director on 25 November 2015
08 Dec 2015 TM01 Termination of appointment of Darren Paul Lewitt as a director on 25 November 2015
06 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,046
02 Jul 2015 CH01 Director's details changed for Alexander Christopher Ward on 1 January 2014
02 Jul 2015 CH01 Director's details changed for Darren Paul Lewitt on 1 January 2014
26 Sep 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,046
08 Jan 2014 MR04 Satisfaction of charge 7 in full
08 Jan 2014 MR04 Satisfaction of charge 8 in full
23 Dec 2013 MR01 Registration of charge 014362890009
23 Dec 2013 MR01 Registration of charge 014362890010