MIDLAND COUNTIES FENCING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

10/04/2410 April 2024 Change of details for Mrs Samantha Jane Common as a person with significant control on 2024-04-10

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Notification of Samantha Jane Common as a person with significant control on 2023-04-04

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

19/04/2319 April 2023 Change of details for Mr Gavin Common as a person with significant control on 2023-04-04

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Change of details for Mr Gavin Common as a person with significant control on 2022-02-14

View Document

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

View Document

04/11/214 November 2021 Director's details changed for Mr Gavin Common on 2021-11-04

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBSON

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR GAVIN COMMON

View Document

25/01/2125 January 2021 CESSATION OF STEPHEN GIBSON AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN COMMON

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 8 THE PAVILIONS CRANMORE DRIVE SHIRLEY SOLIHULL B90 4SB UNITED KINGDOM

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GIBSON / 19/11/2020

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GIBSON / 19/11/2020

View Document

23/04/2023 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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