Advanced company searchLink opens in new window

MIDLANDS CONSTRUCTION SERVICES LTD

Company number 08355867

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)
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
  • GBP 1,500
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500
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
  • GBP 1,500
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 16,500
03 Oct 2013 SH03 Purchase of own shares.
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 May 2013
  • GBP 51,500.02
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 50,000.02
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