Advanced company searchLink opens in new window

MIDA COMMERCIALS LTD

Company number 09847935

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 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