MIDAS CLADDING SERVICES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Cessation of Kevan Paul Jefferson as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Cessation of Gilbey Holdings Ltd as a person with significant control on 2021-10-07

View Document

12/10/2112 October 2021 Notification of Ed-Wood Limited as a person with significant control on 2021-10-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVAN PAUL JEFFERSON

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028940630008

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028940630007

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028940630004

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028940630005

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028940630006

View Document

12/06/1812 June 2018 17/04/18 STATEMENT OF CAPITAL GBP 200.00

View Document

12/06/1812 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1822 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HANCOCK

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY PETER HANCOCK

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBEY HOLDINGS LTD

View Document

13/03/1813 March 2018 CESSATION OF MARTIN ALLEN GILBEY AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028940630006

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028940630005

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH HANCOCK / 20/10/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PETER RALPH HANCOCK / 20/10/2015

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028940630004

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DANN

View Document

27/05/1527 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 300.00

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PAUL JEFFERSON / 05/03/2015

View Document

05/03/155 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MARTIN ALLEN GILBEY

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED RICHARD DANN

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PAUL JEFFERSON / 02/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RALPH HANCOCK / 02/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WHITESTONE BUSINESS PARK UNIT 12 SALTWELLS ROAD MIDDLESBOROUGH CLEVELAND TS4 2ED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

22/06/0022 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: SOUTHBANK BUSINESS CENTRE NORMANBY ROAD SOUTH BANK CLEVELAND TS6 6RS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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