MIDDLETON ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-03-31 with updates |
30/10/2430 October 2024 | Registration of charge 019527880002, created on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Ashley Paul Middleton as a director on 2024-10-23 |
24/10/2424 October 2024 | Appointment of Mrs Zanete Ferguson as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Joan Dorothy Middleton as a secretary on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Mark William Frank Smith as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Joan Dorothy Middleton as a director on 2024-10-23 |
24/10/2424 October 2024 | Notification of Ferguson Property Investments 2 Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Ashley Paul Middleton as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Joan Dorothy Middleton as a person with significant control on 2024-10-23 |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-01-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-31 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
07/06/237 June 2023 | Satisfaction of charge 1 in full |
07/06/237 June 2023 | Total exemption full accounts made up to 2023-01-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/05/217 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/09/1813 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/09/1713 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/04/1523 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PAUL MIDDLETON / 31/03/2014 |
28/04/1428 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN DOROTHY MIDDLETON / 31/03/2014 |
28/04/1428 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM FRANK SMITH / 31/03/2014 |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DOROTHY MIDDLETON / 31/03/2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM FRANK SMITH / 05/04/2013 |
26/04/1326 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY PAUL MIDDLETON / 05/04/2013 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ASHCOTT ROAD MEARE GLASTONBURY SOMERSET BA6 9LU |
26/04/1326 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN DOROTHY MIDDLETON / 05/04/2013 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/04/1227 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/04/1028 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | CONVERSION 05/04/2008 |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/05/064 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
23/04/0323 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
01/07/021 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
04/07/014 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
17/04/0117 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
03/07/003 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
13/04/0013 April 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
26/04/9926 April 1999 | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS |
30/07/9830 July 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
28/04/9828 April 1998 | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS |
29/12/9729 December 1997 | REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 1 ST JOHN'S SQUARE GLASTONBURY SOMERSET BA6 9LJ |
11/06/9711 June 1997 | RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS |
27/05/9727 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
09/05/969 May 1996 | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS |
09/05/969 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
24/05/9524 May 1995 | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS |
24/05/9524 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
05/06/945 June 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
06/04/946 April 1994 | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS |
13/03/9413 March 1994 | REGISTERED OFFICE CHANGED ON 13/03/94 FROM: NEVILLE HOUSE BALTONSBOROUGH SOMERSET BA6 8QQ |
11/03/9411 March 1994 | AUDITOR'S RESIGNATION |
14/07/9314 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
27/04/9327 April 1993 | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS |
29/09/9229 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
01/07/921 July 1992 | RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS |
27/11/9127 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
31/05/9131 May 1991 | RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS |
10/05/9110 May 1991 | REGISTERED OFFICE CHANGED ON 10/05/91 FROM: ST MARYS ROAD MEARE GLASTONBURY SOMERSET BA6 9SR |
16/05/9016 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
16/05/9016 May 1990 | RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS |
29/11/8929 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
10/08/8910 August 1989 | DISAPPLICATION OF PRE-EMPTION RIGHTS 26/06/89 |
10/08/8910 August 1989 | NC INC ALREADY ADJUSTED |
22/05/8922 May 1989 | RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS |
25/07/8825 July 1988 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/884 May 1988 | RETURN MADE UP TO 23/04/88; FULL LIST OF MEMBERS |
04/05/884 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
25/06/8725 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
25/06/8725 June 1987 | RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDDLETON ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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