Advanced company searchLink opens in new window

MIDLAND ACCOUNTANCY GROUP LIMITED

Company number 06820716

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)
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
23 Feb 2016 CH01 Director's details changed for Mr Christopher Mayo Stephen-Haynes on 14 February 2016
22 Feb 2016 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 15 New Street Stourport-on-Severn Worcestershire DY13 8UW on 22 February 2016
22 Feb 2016 TM02 Termination of appointment of Jay Boyce as a secretary on 2 October 2015
22 Feb 2016 TM01 Termination of appointment of Christopher Stephen Barlow as a director on 2 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Gary Alan Taylor as a director on 31 March 2015
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 SH20 Statement by directors
09 May 2014 SH19 Statement of capital on 9 May 2014
  • GBP 3
09 May 2014 CAP-SS Solvency statement dated 28/03/14
09 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 42,003.00
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2014 AP01 Appointment of Mr Gary Alan Taylor as a director
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AP01 Appointment of Mr Christopher Stephen Barlow as a director
19 Sep 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB England on 19 September 2011
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders