Advanced company searchLink opens in new window

MIDLAND BUILDING PRODUCTS LIMITED

Company number 02565308

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)
13 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Dec 2019 AP03 Appointment of Mr Jason William Vann as a secretary on 30 November 2019
03 Dec 2019 TM02 Termination of appointment of John Joseph Vann as a secretary on 30 November 2019
24 Dec 2018 AA Full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Mar 2016 MR04 Satisfaction of charge 3 in full
31 Dec 2015 AA Full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 60,000
06 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 60,000
30 Dec 2013 AA Full accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 60,000
02 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Dec 2012 AA Full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 March 2011
30 Dec 2010 AA Full accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
09 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re land transfer 16/06/2010
05 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Peter John Mcguire on 1 January 2010