MIDLAND RENDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

19/02/2519 February 2025 Cessation of Jennifer Allen as a person with significant control on 2025-01-29

View Document

19/02/2519 February 2025 Termination of appointment of Jennifer Allen as a director on 2025-01-29

View Document

19/02/2519 February 2025 Termination of appointment of Stephen James Allen as a director on 2025-01-29

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

17/01/2417 January 2024 Director's details changed for Mr Stephen James Allen on 2023-11-06

View Document

04/12/234 December 2023 Director's details changed for Mrs Jennifer Allen on 2023-11-06

View Document

04/12/234 December 2023 Change of details for Mrs Jennifer Allen as a person with significant control on 2023-11-06

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/01/2330 January 2023 Change of share class name or designation

View Document

30/01/2330 January 2023 Particulars of variation of rights attached to shares

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

27/01/2327 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

08/02/228 February 2022 Registered office address changed from 14a Chestnut Drive Stretton Hall Oadby Leicester Leicestershire LE2 4QX England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Cessation of Stephen James Allen as a person with significant control on 2021-04-06

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/06/1818 June 2018 CURREXT FROM 28/02/2019 TO 30/04/2019

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 CESSATION OF BLUE LOUISE ALLEN AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLEN

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR BLUE ALLEN

View Document

25/04/1825 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 160

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR PETER ANDREW BENTHAM

View Document

25/04/1825 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 160

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BENTHAM

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW BENTHAM

View Document

25/04/1825 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 160

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079404060001

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED MIDLAND RENDERING LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLEN / 11/01/2018

View Document

06/02/186 February 2018 CESSATION OF STEPHEN JAMES ALLEN AS A PSC

View Document

31/01/1831 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1826 January 2018 CESSATION OF RUSSELL CHARLES ALLEN AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ALLEN

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE LOUISE ALLEN

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES ALLEN

View Document

25/01/1825 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1825 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 3 OAK SPINNEY PARK RATBY LANE LEICESTER LE3 3AW

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MISS BLUE LOUISE ALLEN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS JENNIFER ALLEN

View Document

25/01/1825 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALLEN

View Document

10/01/1810 January 2018 CESSATION OF RUSSELL CHARLES ALLEN AS A PSC

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 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