- Company Overview for MIDA COMMERCIALS LTD (09847935)
- Filing history for MIDA COMMERCIALS LTD (09847935)
- People for MIDA COMMERCIALS LTD (09847935)
- More for MIDA COMMERCIALS LTD (09847935)
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 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jun 2024 | AP01 | Appointment of Mr Lee Jasper as a director on 1 June 2024 | |
07 May 2024 | PSC02 | Notification of Gratom Taylor Ltd as a person with significant control on 1 May 2024 | |
07 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Darren Lee Garland as a director on 1 May 2024 | |
24 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from Mida Commercials Ltd T/a C&W Garages Western Way Wednesbury West Midlands WS10 7BG United Kingdom to Mida Commercials Ltd Western Way Wednesbury West Midlands WS10 7BG on 21 November 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2023 | AD01 | Registered office address changed from C & W Commercials Ltd Western Way Wednesbury West Midlands WS10 7BG England to Mida Commercials Ltd T/a C&W Garages Western Way Wednesbury West Midlands WS10 7BG on 6 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Michael James Cole on 15 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2019 | PSC07 | Cessation of Michael James Cole as a person with significant control on 23 November 2018 | |
10 Jan 2019 | PSC07 | Cessation of Darren Lee Garland as a person with significant control on 23 November 2018 | |
11 Dec 2018 | SH02 | Sub-division of shares on 23 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |