- Company Overview for MIDLANDS CONSTRUCTION SERVICES LTD (08355867)
- Filing history for MIDLANDS CONSTRUCTION SERVICES LTD (08355867)
- People for MIDLANDS CONSTRUCTION SERVICES LTD (08355867)
- More for MIDLANDS CONSTRUCTION SERVICES LTD (08355867)
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) |
---|---|---|---|
01 Jul 2016 | TM02 | Termination of appointment of the City Partnership Uk Limited as a secretary on 30 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
17 Jan 2014 | TM02 | Termination of appointment of Rw Blears Llp as a secretary | |
23 Oct 2013 | MAR | Re-registration of Memorandum and Articles | |
23 Oct 2013 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | RR02 | Re-registration from a public company to a private limited company | |
03 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2013
|
|
03 Oct 2013 | SH03 | Purchase of own shares. | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 May 2013
|
|
03 Jun 2013 | AP04 | Appointment of The City Partnership Uk Limited as a secretary | |
30 Apr 2013 | AD01 | Registered office address changed from Copper Beeches Offchurch Lane Radford Semele Leamington Spa Warwickshire CV31 1TN on 30 April 2013 | |
25 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 June 2014 | |
25 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2013 | AP01 | Appointment of Anthony Patrick Wehby as a director | |
14 Mar 2013 | AP01 | Appointment of Mr Dhiran Vagdia as a director | |
14 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
14 Mar 2013 | TM01 | Termination of appointment of Francis Daly as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Natasha Head as a director | |
14 Mar 2013 | CERT8A | Commence business and borrow | |
14 Mar 2013 | SH50 | Trading certificate for a public company |