MIDLAND COLD ROLLED SECTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSatisfaction of charge 064933760005 in full

View Document

30/07/2530 July 2025 NewSatisfaction of charge 064933760004 in full

View Document

15/01/2515 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Statement of affairs

View Document

13/01/2513 January 2025 Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of a voluntary liquidator

View Document

22/12/2422 December 2024 Change of details for Mr Neil Plant as a person with significant control on 2024-09-10

View Document

22/12/2422 December 2024 Director's details changed for Mr Neil Plant on 2024-09-10

View Document

12/12/2412 December 2024 Registration of charge 064933760009, created on 2024-11-29

View Document

03/12/243 December 2024 Satisfaction of charge 064933760008 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 064933760007 in full

View Document

31/05/2431 May 2024 Registration of charge 064933760008, created on 2024-05-31

View Document

27/10/2327 October 2023 Particulars of variation of rights attached to shares

View Document

27/10/2327 October 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

27/10/2327 October 2023 Purchase of own shares.

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/10/2313 October 2023 Notification of Wayne Fletcher as a person with significant control on 2023-03-31

View Document

13/10/2313 October 2023 Change of details for Mr Neil Plant as a person with significant control on 2023-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Change of details for Mr Neil Plant as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr Wayne Fletcher on 2022-10-04

View Document

04/10/224 October 2022 Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

04/10/224 October 2022 Director's details changed for Mr Neil Plant on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Registration of charge 064933760007, created on 2022-03-23

View Document

25/03/2225 March 2022 Satisfaction of charge 064933760003 in full

View Document

18/02/2218 February 2022 Satisfaction of charge 064933760002 in full

View Document

14/10/2114 October 2021 Director's details changed for Mr Neil Plant on 2021-08-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Neil Plant on 2021-08-31

View Document

24/09/2124 September 2021 Termination of appointment of Midlands Secretarial Management Limited as a secretary on 2021-09-24

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE SATURN CENTRE, SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX

View Document

19/08/2019 August 2020 CESSATION OF RUSSELL JOHN EYNON AS A PSC

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EYNON

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR NEIL PLANT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064933760006

View Document

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064933760004

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064933760005

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CESSATION OF MIDLANDS SECRETARIAL MANAGEMENT LIMITED AS A PSC

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064933760003

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064933760002

View Document

06/09/166 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 400

View Document

05/09/165 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 200

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL PLANT

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR RUSSELL JOHN EYNON

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNARD

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNARD

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED WAYNE FLETCHER

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED NEIL PLANT

View Document

15/08/1615 August 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

08/07/168 July 2016 CREATE SHARES 30/06/2016

View Document

24/03/1624 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARNARD / 20/12/2012

View Document

12/04/1312 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN BARNARD / 20/12/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNARD / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BARNARD / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED SUSAN ANN BARNARD

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED JOHN BARNARD

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP BETHELL

View Document

09/12/099 December 2009 01/09/09 STATEMENT OF CAPITAL GBP 100

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 SECRETARY RESIGNED

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