Advanced company searchLink opens in new window

MIDLAND CARPETS LIMITED

Company number 06350247

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)
30 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2015 AP01 Appointment of Miss Leah Nichole Mccarthy as a director on 26 June 2015
13 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
30 Jan 2012 TM02 Termination of appointment of Stephen Carter as a secretary
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
23 Nov 2011 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
10 Sep 2010 CH01 Director's details changed for Kevin Brian Ireland on 22 August 2010
23 May 2010 AA Accounts for a dormant company made up to 31 August 2009
12 Oct 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
09 Jun 2009 AA Accounts for a dormant company made up to 31 August 2008
06 Oct 2008 363s Return made up to 22/08/08; full list of members
28 Sep 2007 288a New director appointed
24 Sep 2007 288a New secretary appointed
23 Aug 2007 288b Secretary resigned
23 Aug 2007 288b Director resigned
22 Aug 2007 NEWINC Incorporation