JAMES MIDDLEMISS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
05/05/255 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
09/12/249 December 2024 | Certificate of change of name |
09/05/249 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2021-04-30 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been suspended |
15/09/2215 September 2022 | Compulsory strike-off action has been suspended |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-04-30 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
25/04/1825 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | First Gazette notice for compulsory strike-off |
03/04/183 April 2018 | FIRST GAZETTE |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
17/05/1617 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SUDDES MIDDLEMISS / 31/03/2016 |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUDDES MIDDLEMISS / 31/03/2016 |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR MARK JAMES MIDDLEMISS |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR GRAEME RICHARD JONES |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM STRAWBERRY COTTAGE 3 NEASHAM ROAD, HURWORTH DARLINGTON COUNTY DURHAM DL2 2AY |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/05/151 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES MIDDLEMISS |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES MIDDLEMISS |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/05/117 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLEMISS / 20/04/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SUDDES MIDDLEMISS / 20/04/2010 |
20/04/1020 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
21/04/0821 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
27/05/0227 May 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
15/05/0115 May 2001 | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
22/05/0022 May 2000 | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS |
09/02/989 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
23/06/9723 June 1997 | RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS |
01/02/971 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
15/05/9615 May 1996 | RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS |
18/02/9618 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
10/05/9510 May 1995 | RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS |
07/02/957 February 1995 | S386 DISP APP AUDS 23/01/95 |
07/02/957 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
08/06/948 June 1994 | RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS |
08/06/948 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/05/9327 May 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
28/04/9328 April 1993 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/04/9328 April 1993 | REGISTERED OFFICE CHANGED ON 28/04/93 FROM: 12 YORK PLACE LEEDS WEST YORKS LS1 2DS |
28/04/9328 April 1993 | DIRECTOR RESIGNED |
28/04/9328 April 1993 | NEW DIRECTOR APPOINTED |
28/04/9328 April 1993 | SECRETARY RESIGNED |
20/04/9320 April 1993 | 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