MIDDLEMORE INDUSTRIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

17/10/2417 October 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

05/04/245 April 2024 Notification of Specialist Storage Products Ltd as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Registered office address changed from 3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Peter John Hargreaves on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Neil Gary Higgitt on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Bradleigh William Webster on 2024-03-31

View Document

05/04/245 April 2024 Cessation of Bradleigh William Webster as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Cessation of Peter John Hargreaves as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Cessation of Neil Gary Higgitt as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HARGREAVES

View Document

20/03/2020 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2020

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEIGH WILLIAM WEBSTER

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GARY HIGGITT

View Document

12/03/2012 March 2020 SUB-DIVISION 28/02/20

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL WRIGHT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 27/10/11 STATEMENT OF CAPITAL GBP 4

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WRIGHT / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GARY HIGGITT / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HARGREAVES / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WRIGHT / 16/03/2010

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 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