Advanced company searchLink opens in new window

MIDLAND BUILDING SUPPLIES LIMITED

Company number 05078643

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)
09 May 2010 CH01 Director's details changed for Mr Damon Malcolm Bullock on 1 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 July 2009
01 Jun 2009 363a Return made up to 19/03/09; full list of members
01 Jun 2009 288c Director and Secretary's Change of Particulars / damon bullock / 01/03/2009 / HouseName/Number was: , now: 15; Street was: 30 leabrooks road, now: sleetmoor lane; Area was: , now: somercotes; Post Town was: somercoates, now: alfreton; Post Code was: DE55 4HB, now: DE55 1RB; Country was: , now: united kingdom
23 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
13 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 May 2008 AA Total exemption small company accounts made up to 31 July 2007
17 May 2008 395 Particulars of a mortgage or charge / charge no: 5
17 May 2008 395 Particulars of a mortgage or charge / charge no: 6
08 May 2008 395 Particulars of a mortgage or charge / charge no: 4
23 Apr 2008 363a Return made up to 19/03/08; full list of members
26 Mar 2007 363a Return made up to 19/03/07; full list of members
11 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
22 Nov 2006 395 Particulars of mortgage/charge
12 Jun 2006 287 Registered office changed on 12/06/06 from: 470 hucknall road nottingham nottinghamshire NG5 1FX
11 Apr 2006 363a Return made up to 19/03/06; full list of members
27 Oct 2005 AA Total exemption small company accounts made up to 31 July 2005
19 May 2005 363s Return made up to 19/03/05; full list of members
19 May 2005 88(2)R Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100
19 May 2005 225 Accounting reference date extended from 31/03/05 to 31/07/05
03 Feb 2005 403a Declaration of satisfaction of mortgage/charge
22 Dec 2004 395 Particulars of mortgage/charge
08 Jul 2004 395 Particulars of mortgage/charge
30 Mar 2004 288b Director resigned
30 Mar 2004 288a New secretary appointed;new director appointed