MIDLAND CONTAINER STORAGE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Cessation of Michael Willmore as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Michael Willmore as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Surendra Ragunather as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Lasse Hoydal as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Mr Nicholas Ian Crawford as a director on 2025-02-03

View Document

06/02/256 February 2025 Appointment of Carl August Ameln as a director on 2025-02-03

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Appointment of Mr William Ryan Edwards as a director on 2025-02-03

View Document

06/02/256 February 2025 Registered office address changed from 17 Hayfield Hill Rugeley Staffordshire WS15 4RP England to Storebox House Worsley Road Farnworth Bolton BL4 9LU on 2025-02-06

View Document

06/02/256 February 2025 Notification of Store Box Self Storage Limited as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Peter Willmore as a director on 2025-02-03

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Cessation of Peter Willmore as a person with significant control on 2025-02-03

View Document

05/02/255 February 2025 Registration of charge 069691340001, created on 2025-02-03

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Notification of Michael Willmore as a person with significant control on 2016-04-06

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 113 SWEETBRIAR WAY HEATH HAYES STAFFORDSHIRE WS12 2UL

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLMORE / 01/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLMORE / 01/08/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 5 BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM THE OAKLEY KIDDERMINSTER DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER ORTON

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ORTON

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 01/07/10 STATEMENT OF CAPITAL GBP 101

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

21/12/0921 December 2009 SECRETARY APPOINTED PETER ORTON

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED PETER WILLMORE

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MICHAEL WILLMORE

View Document

11/11/0911 November 2009 22/07/09 STATEMENT OF CAPITAL GBP 3

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED CHASE BUILDING SUPPLIES (CHASETOWN) LIMITED CERTIFICATE ISSUED ON 23/10/09

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/0922 July 2009 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