MIDDLEFIELD COURT (HINCKLEY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Margaret Ann Faint as a director on 2023-07-22

View Document

31/07/2331 July 2023 Termination of appointment of George Young as a secretary on 2023-07-22

View Document

31/07/2331 July 2023 Registered office address changed from 8 Middlefield Court Hinckley LE10 0QT England to 14 Middlefield Court Hinckley Leicestershire LE10 0QT on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr Philip Walter Worley as a director on 2023-07-22

View Document

31/07/2331 July 2023 Appointment of Ms Julie Louise Alsop as a secretary on 2023-07-22

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

25/05/1825 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS MARGARET ANN FAINT

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY MARK CLARKE

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ASHBY

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MR GEORGE YOUNG

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 55 FOREST ROAD MARKFIELD LEICESTERSHIRE LE67 9UN ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR MARK ANTONY CLARKE

View Document

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET FAINT

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 8 MIDDLEFIELD COURT MIDDLEFIELD LANE HINCKLEY LEICESTERSHIRE LE10 0QT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 SECRETARY APPOINTED MRS MARGARET FAINT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHEATLEY

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 117 ASHBY ROAD HINCKLEY LEICESTERSHIRE LE10 1SQ

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 11 MIDDLEFIELD COURT HINCKLEY LEICESTERSHIRE LE10 0QT UNITED KINGDOM

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR STEPHEN WHEATLEY

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY SHELAGH MOORE

View Document

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

View Accounts

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 8 MIDDLEFIELD COURT HINCKLEY LEICS LE10 0QT

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED PATRICIA ASHBY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BRYANT

View Document

24/03/1024 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANK BRYANT / 01/10/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/02/08; CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/02/06; NO CHANGE OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: 55 FOREST ROAD MARKFIELD LEICESTER LE67 9UN

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/02/05; NO CHANGE OF MEMBERS

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/02/02; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/02/00; CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 15 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

13/02/9713 February 1997 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