MIDLAND COUNTIES FENCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-22 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-22 with updates |
10/04/2410 April 2024 | Change of details for Mrs Samantha Jane Common as a person with significant control on 2024-04-10 |
22/06/2322 June 2023 | Micro company accounts made up to 2023-04-30 |
06/05/236 May 2023 | Confirmation statement made on 2023-04-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Notification of Samantha Jane Common as a person with significant control on 2023-04-04 |
19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
19/04/2319 April 2023 | Change of details for Mr Gavin Common as a person with significant control on 2023-04-04 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-22 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Change of details for Mr Gavin Common as a person with significant control on 2022-02-14 |
04/11/214 November 2021 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to Poplars Farm High Street Wymington Rushden NN10 9LS on 2021-11-04 |
04/11/214 November 2021 | Director's details changed for Mr Gavin Common on 2021-11-04 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBSON |
25/01/2125 January 2021 | DIRECTOR APPOINTED MR GAVIN COMMON |
25/01/2125 January 2021 | CESSATION OF STEPHEN GIBSON AS A PSC |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN COMMON |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 8 THE PAVILIONS CRANMORE DRIVE SHIRLEY SOLIHULL B90 4SB UNITED KINGDOM |
20/11/2020 November 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN GIBSON / 19/11/2020 |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GIBSON / 19/11/2020 |
23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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