MIDEXCO LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Secretary's details changed for Speycrest Limited on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Brian David Knappett on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Speycrest Limited as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Mr David Anthony Reynolds as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr David Anthony Reynolds on 2025-03-12

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

06/01/256 January 2025 Notification of David Anthony Reynolds as a person with significant control on 2024-10-02

View Document

06/01/256 January 2025 Director's details changed for Mr David Anthony Reynolds on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

06/01/256 January 2025 Director's details changed for Mr David Anthony Reynolds on 2024-09-01

View Document

02/01/252 January 2025 Change of details for Speycrest Limited as a person with significant control on 2024-10-02

View Document

30/10/2430 October 2024 Purchase of own shares.

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

23/11/2323 November 2023 Purchase of own shares.

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Accounts for a small company made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

22/11/2222 November 2022 Purchase of own shares.

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-09-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/05/199 May 2019 REDUCE ISSUED CAPITAL 18/04/2019

View Document

09/05/199 May 2019 STATEMENT BY DIRECTORS

View Document

09/05/199 May 2019 SOLVENCY STATEMENT DATED 18/04/19

View Document

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 40

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/01/184 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 COMPANY NAME CHANGED MIDCONTINENT (GREAT YARMOUTH) LIMITED CERTIFICATE ISSUED ON 04/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/06/167 June 2016 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEYCREST LIMITED / 30/12/2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID KNAPPETT / 30/12/2015

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR DAVID ANTHONY REYNOLDS

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: PASTEUR ROAD GREAT YARMOUTH NORFOLK NR31 OHX

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 S366A DISP HOLDING AGM 02/01/92

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 REGISTERED OFFICE CHANGED ON 20/09/91 FROM: RIVERSIDE ROAD GORLESTON-ON-SEA GREAT YARMOUTH NR31 6PZ

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/05/9022 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/895 April 1989 COMPANY NAME CHANGED ANNASBROOK ENGINEERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 06/04/89

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/03/8810 March 1988 RETURN MADE UP TO 20/02/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 08/06/87; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 FIRST GAZETTE

View Document

09/05/869 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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