MIDLAND MOVEABLE WALLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Appointment of Mrs Abigail Rose Salmon as a director on 2024-10-08

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2022-01-08

View Document

05/01/245 January 2024 Second filing of Confirmation Statement dated 2023-09-12

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2022-01-08

View Document

08/12/238 December 2023 Appointment of Mr Stephen Mark Salmon as a director on 2023-09-12

View Document

08/12/238 December 2023 Cessation of Ann Mary Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Cessation of Stephen Mark Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Cessation of Lee Stephen Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Change of details for Mr Lee Stephen Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Notification of Ann Mary Salmon as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Notification of Stephen Mark Salmon as a person with significant control on 2016-04-06

View Document

08/12/238 December 2023 Notification of Lee Stephen Salmon as a person with significant control on 2022-01-08

View Document

08/12/238 December 2023 Notification of Stephen Mark Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Notification of Ann Mary Salmon as a person with significant control on 2023-09-12

View Document

08/12/238 December 2023 Appointment of Mrs Ann Mary Salmon as a director on 2023-09-12

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Cessation of Stephen Mark Salmon as a person with significant control on 2023-11-01

View Document

15/11/2315 November 2023 Withdrawal of a person with significant control statement on 2023-11-15

View Document

12/09/2312 September 2023 Termination of appointment of Ann Mary Salmon as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Ann Mary Salmon as a director on 2023-09-12

View Document

12/09/2312 September 2023 Notification of a person with significant control statement

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Notification of Lee Salmon as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Stephen Mark Salmon as a director on 2023-09-12

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

08/01/218 January 2021 SAIL ADDRESS CHANGED FROM: 35 MONKSFIELD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AU ENGLAND

View Document

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

View Document

18/12/2018 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SALMON / 18/12/2020

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 35 MONKSFIELD AVENUE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AU

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR LEE SALMON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

02/06/162 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY SALMON / 21/04/2011

View Document

08/06/118 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK SALMON / 21/04/2010

View Document

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

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MARY SALMON / 01/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 36 BRADEN ROAD PENN WOLVERHAMPTON WV4 4JL

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 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