Advanced company searchLink opens in new window

MIDLAND BUILDING PLASTICS HOLDINGS LIMITED

Company number 11488914

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)
29 Jul 2024 CS01 Confirmation statement made on 29 July 2024 with updates
08 Jul 2024 SH08 Change of share class name or designation
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
05 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
05 Aug 2022 PSC04 Change of details for Mr Robert Clive Smale as a person with significant control on 26 September 2018
05 Aug 2022 PSC04 Change of details for Mrs Ann Smale as a person with significant control on 26 September 2018
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 SH08 Change of share class name or designation
06 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with updates
25 Jul 2019 AP01 Appointment of Mrs Ann Smale as a director on 25 July 2019
25 Jul 2019 AP03 Appointment of Sarah Smale as a secretary on 25 July 2019
23 Jan 2019 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
03 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2018 PSC01 Notification of Ann Smale as a person with significant control on 26 September 2018
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 200
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 200
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 200
26 Sep 2018 PSC04 Change of details for Mr Robert Clive Smale as a person with significant control on 26 September 2018
30 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-30
  • GBP 1