Advanced company searchLink opens in new window

MIDDLEPEAK MARBLE & GRANITE LIMITED

Company number 06058892

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)
02 Mar 2017 AD01 Registered office address changed from Unit 5 Cornwall Road South Wigston Leicestershire LE18 4XH United Kingdom to Bentley Bridge House Chesterfield Road Matlock Derbyshire DE4 5LE on 2 March 2017
27 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Apr 2015 AD01 Registered office address changed from Middlepeak Wharf Middleton Road Wirksworth Derbyshire DE4 4PJ to Unit 5 Cornwall Road South Wigston Leicestershire LE18 4XH on 16 April 2015
04 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 19 January 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 19 January 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Stephen James King on 22 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 363a Return made up to 19/01/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
04 Mar 2008 363a Return made up to 19/01/08; full list of members
12 Jul 2007 287 Registered office changed on 12/07/07 from: imperial house 108-110 new walk leicester LE1 7EA
21 May 2007 CERTNM Company name changed middlepeak marble LIMITED\certificate issued on 21/05/07
04 May 2007 395 Particulars of mortgage/charge