- Company Overview for MIDTEC PRODUCTS LIMITED (05120687)
- Filing history for MIDTEC PRODUCTS LIMITED (05120687)
- People for MIDTEC PRODUCTS LIMITED (05120687)
- Charges for MIDTEC PRODUCTS LIMITED (05120687)
- More for MIDTEC PRODUCTS LIMITED (05120687)
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) |
---|---|---|---|
25 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Unit 9 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ Wales to Unit 3B Clos Fferws Capel Hendre Ammanford SA18 3BL on 19 March 2019 | |
19 Mar 2019 | MR01 | Registration of charge 051206870005, created on 18 March 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
01 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
06 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Jan 2016 | AP01 | Appointment of Mr Stephen Jenkins as a director on 1 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | TM02 | Termination of appointment of Ddr Securities Limited as a secretary on 15 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 10 Diplocks Buildings Diplocks Way Hailsham East Sussex BN27 3JF to Unit 9 Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ on 29 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Douglas Charles Rose as a director on 15 September 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AD01 | Registered office address changed from 4 Lundy Walk Hailsham East Sussex BN27 3BJ England on 27 June 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
12 Apr 2013 | CH01 | Director's details changed for Mr Douglas Charles Rose on 26 November 2012 | |
12 Apr 2013 | CH04 | Secretary's details changed for Ddr Securities Limited on 26 November 2012 | |
12 Apr 2013 | AD01 | Registered office address changed from 22 New Upperton Road Eastbourne East Sussex BN21 1NU on 12 April 2013 |