MIDLAND CONTRACT DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

15/08/2315 August 2023 Satisfaction of charge 023038900004 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 023038900002 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 023038900001 in full

View Document

15/08/2315 August 2023 Satisfaction of charge 023038900003 in full

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Cessation of William Herbert Harris as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Termination of appointment of William Herbert Harris as a director on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Ms Kelly Jo Miller as a director on 2022-11-14

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 69 John Street Cannock WS11 5HP England to 2 Croft Gardens Croft Gardens Burntwood WS7 2EZ on 2021-11-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 63 JOHN STREET CANNOCK WS11 5HP ENGLAND

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 2 CROFT GARDENS CROFT GARDENS BURNTWOOD WS7 2EZ ENGLAND

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM 11 STAMPING WAY BLOXWICH WALSALL WS3 2LG

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 2 CROFT GARDENS BURNTWOOD STAFFORDSHIRE WS7 2EZ ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM RICHMOND HOUSE 24 BROAD LANE WALSALL WEST MIDLANDS WS3 2TG

View Document

19/11/1419 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023038900004

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023038900003

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023038900002

View Document

01/06/131 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023038900001

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA HARRIS

View Document

07/03/117 March 2011 RE CLASSIFICATION OF SHARES 30/03/2010

View Document

07/03/117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HERBERT HARRIS / 30/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARIE MILLER / 30/09/2010

View Document

22/06/1022 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 102

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/12/089 December 2008 DIRECTOR APPOINTED FRANCES MARIE MILLER

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 32 LANDYWOOD ENTERPRISE PARK HOLLY LANE,GREAT WYRLEY WALSALL WS6 6BD

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 CAPITALISATION 01/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: UNIT 19 LANDYWOOD ENTERPRISE PARK HOLLY LANE WALSALL, WS6 6BD

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9217 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: RICHMOND HOUSE 24 BROAD LANE WALSALL WEST MIDLANDS WS3 2TG

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

11/10/8811 October 1988 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