Advanced company searchLink opens in new window

MIDLANDS EQUIPMENT LTD

Company number 08852513

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)
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
  • GBP 100
17 Nov 2015 CERTNM Company name changed van vintage LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-10
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
  • GBP 100
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
  • GBP 100