MIDLAND ENVIRONMENTAL CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Registered office address changed from Office 1, Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE England to Valley View Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 2024-10-18 |
18/10/2418 October 2024 | Director's details changed for Mrs Gail Ann Smith on 2024-10-13 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with updates |
04/04/244 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-13 with updates |
05/10/235 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
04/10/234 October 2023 | Appointment of Mrs Gail Ann Smith as a director on 2023-10-01 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
08/11/228 November 2022 | Director's details changed for Mr Duncan Mark Smith on 2022-10-01 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-13 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-13 with updates |
28/07/2128 July 2021 | Termination of appointment of Stephen Scott Westaway as a director on 2020-10-31 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
22/04/1822 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
22/04/1822 April 2018 | REGISTERED OFFICE CHANGED ON 22/04/2018 FROM C/O BLACKTHORN GRIFFITHS LTD BLACKTHORN HOUSE ROLLESTON ROAD SKEFFINGTON LEICESTERSHIRE ENGLAND |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16 |
02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15 |
20/11/1620 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
31/07/1631 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM CLARENCE HOUSE 35 CLARENCE STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7NE |
09/11/159 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MARK SMITH / 14/10/2014 |
30/10/1530 October 2015 | Annual accounts for year ending 30 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/12/096 December 2009 | DIRECTOR APPOINTED STEPHEN SCOTT WESTAWAY |
06/12/096 December 2009 | DIRECTOR APPOINTED DUNCAN MARK SMITH |
06/12/096 December 2009 | 13/10/09 STATEMENT OF CAPITAL GBP 999 |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
13/10/0913 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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