- Company Overview for MIDLANDS EQUIPMENT LTD (08852513)
- Filing history for MIDLANDS EQUIPMENT LTD (08852513)
- People for MIDLANDS EQUIPMENT LTD (08852513)
- More for MIDLANDS EQUIPMENT LTD (08852513)
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) |
---|---|---|---|
12 Jul 2017 | CH01 | Director's details changed for Mr Christopher John Cadman on 30 June 2017 | |
12 Jul 2017 | CH03 | Secretary's details changed for Mr Lee Roger Bestwick on 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Lee Roger Bestwick as a director on 2 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
10 May 2017 | AP01 | Appointment of Mr Lee Roger Bestwick as a director on 10 May 2017 | |
10 May 2017 | CH03 | Secretary's details changed for Mr Lee Roger Bestwick on 10 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from Laurel Farm Tarporley Road Tarporley Cheshire CW6 0EW to Park Lane Farm Park Lane Shirley Ashbourne DE6 3DY on 10 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Christopher John Cadman as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Lee Roger Bestwick as a director on 10 May 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
17 Nov 2015 | CERTNM |
Company name changed van vintage LIMITED\certificate issued on 17/11/15
|
|
11 Feb 2015 | TM01 | Termination of appointment of Catherine Anne Earl as a director on 1 January 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Catherine Earl as a secretary on 1 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | TM01 | Termination of appointment of Joesph Walker as a director on 1 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Joesph Walker as a director on 1 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Catherine Anne Earl as a director on 1 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Catherine Earl as a secretary on 1 January 2015 | |
11 Feb 2015 | AP03 | Appointment of Mr Lee Roger Bestwick as a secretary on 1 January 2015 | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|