MIDDLETON CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/08/128 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE MIDDLETON / 04/08/2010

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 ADOPT MEM AND ARTS 17/08/98

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: EOS HOUSE WESTON SQUARE BARRY SOUTH GLAMORGAN CF63 2YF

View Document

08/10/988 October 1998 COMPANY NAME CHANGED THOMSON HOLDEN AND MIDDLETON ENG INEERING SERVICES LIMITED CERTIFICATE ISSUED ON 09/10/98

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information