Advanced company searchLink opens in new window

MIDLAND RED (SOUTH) LIMITED

Company number 01556310

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)
27 Nov 2015 AA Full accounts made up to 30 April 2015
03 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,721,160
02 Oct 2014 AA Full accounts made up to 30 April 2014
17 Sep 2014 CH01 Director's details changed for Elizabeth Esnouf on 17 September 2014
28 Aug 2014 CH01 Director's details changed for Mr Stephen John Burd on 1 August 2014
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,721,160
09 Jun 2014 CH01 Director's details changed for Samuel Derek Greer on 9 June 2014
23 May 2014 AP01 Appointment of Elizabeth Esnouf as a director
20 Mar 2014 CH01 Director's details changed for Mr Michael John Vaux on 20 March 2014
27 Sep 2013 AA Full accounts made up to 30 April 2013
01 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
08 May 2013 CH01 Director's details changed for Mr Gary James Nolan on 3 May 2013
03 May 2013 AP01 Appointment of Mr Gary James Nolan as a director
29 Apr 2013 TM01 Termination of appointment of Leslie Warneford as a director
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 2,721,160
13 Sep 2012 AA Full accounts made up to 30 April 2012
02 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Samuel Derek Greer on 19 March 2012
22 Sep 2011 AA Full accounts made up to 30 April 2011
16 Sep 2011 CH01 Director's details changed for Samuel Derek Greer on 13 September 2011
08 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2011 CC04 Statement of company's objects
02 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6