MIDLAND FARM SERVICES LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Withdrawal of a person with significant control statement on 2025-01-31 |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-09 with updates |
04/12/244 December 2024 | Withdrawal of a person with significant control statement on 2024-12-04 |
04/12/244 December 2024 | Withdrawal of a person with significant control statement on 2024-12-04 |
03/12/243 December 2024 | Notification of a person with significant control statement |
03/12/243 December 2024 | Notification of Anthony Wade as a person with significant control on 2023-11-30 |
03/12/243 December 2024 | Notification of Claire Louise Frost as a person with significant control on 2023-11-30 |
03/12/243 December 2024 | Notification of a person with significant control statement |
02/12/242 December 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
09/11/229 November 2022 | Cessation of Peter Wade as a person with significant control on 2022-01-24 |
09/11/229 November 2022 | Termination of appointment of Peter Wade as a director on 2022-01-24 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-23 with updates |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
09/10/199 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
30/08/1830 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR ANTHONY WADE |
15/03/1815 March 2018 | DIRECTOR APPOINTED MS CLAIRE LOUISE FROST |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
10/08/1710 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
25/01/1325 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WADE / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WADE / 29/01/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
02/12/032 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
24/05/0324 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
23/02/0023 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
08/02/008 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
04/02/984 February 1998 | DIRECTOR RESIGNED |
04/02/984 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | REGISTERED OFFICE CHANGED ON 04/02/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
04/02/984 February 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company