MIDLAND MOVEABLE WALLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/10/248 October 2024 | Appointment of Mrs Abigail Rose Salmon as a director on 2024-10-08 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Resolutions |
11/01/2411 January 2024 | Memorandum and Articles of Association |
05/01/245 January 2024 | Second filing of Confirmation Statement dated 2022-01-08 |
05/01/245 January 2024 | Second filing of Confirmation Statement dated 2023-09-12 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with updates |
28/12/2328 December 2023 | Statement of capital following an allotment of shares on 2022-01-08 |
08/12/238 December 2023 | Appointment of Mr Stephen Mark Salmon as a director on 2023-09-12 |
08/12/238 December 2023 | Cessation of Ann Mary Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Cessation of Stephen Mark Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Cessation of Lee Stephen Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Change of details for Mr Lee Stephen Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Notification of Ann Mary Salmon as a person with significant control on 2016-04-06 |
08/12/238 December 2023 | Notification of Stephen Mark Salmon as a person with significant control on 2016-04-06 |
08/12/238 December 2023 | Notification of Lee Stephen Salmon as a person with significant control on 2022-01-08 |
08/12/238 December 2023 | Notification of Stephen Mark Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Notification of Ann Mary Salmon as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Appointment of Mrs Ann Mary Salmon as a director on 2023-09-12 |
16/11/2316 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
15/11/2315 November 2023 | Cessation of Stephen Mark Salmon as a person with significant control on 2023-11-01 |
15/11/2315 November 2023 | Withdrawal of a person with significant control statement on 2023-11-15 |
12/09/2312 September 2023 | Termination of appointment of Ann Mary Salmon as a secretary on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Ann Mary Salmon as a director on 2023-09-12 |
12/09/2312 September 2023 | Notification of a person with significant control statement |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
12/09/2312 September 2023 | Notification of Lee Salmon as a person with significant control on 2023-09-12 |
12/09/2312 September 2023 | Termination of appointment of Stephen Mark Salmon as a director on 2023-09-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
13/01/2313 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-08 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
08/01/218 January 2021 | SAIL ADDRESS CHANGED FROM: 35 MONKSFIELD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AU ENGLAND |
08/01/218 January 2021 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 358-REC OF RES ETC |
18/12/2018 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SALMON / 18/12/2020 |
18/12/2018 December 2020 | REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 35 MONKSFIELD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AU |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/01/1927 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
11/06/1811 June 2018 | DIRECTOR APPOINTED MR LEE SALMON |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
29/01/1729 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
02/06/162 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
19/01/1319 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/05/1211 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY SALMON / 21/04/2011 |
08/06/118 June 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SALMON / 21/04/2010 |
26/05/1026 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
26/05/1026 May 2010 | SAIL ADDRESS CREATED |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARY SALMON / 01/04/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/05/062 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
06/07/056 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 36 BRADEN ROAD PENN WOLVERHAMPTON WV4 4JL |
22/04/0522 April 2005 | SECRETARY RESIGNED |
22/04/0522 April 2005 | DIRECTOR RESIGNED |
21/04/0521 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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