MIDLAND TOOL AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Registration of charge 009625010009, created on 2025-03-25

View Document

13/03/2513 March 2025 Satisfaction of charge 009625010006 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-02 with updates

View Document

09/04/249 April 2024 Termination of appointment of Kevin Thomas Fellows as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Appointment of Mr David John Newell as a director on 2023-07-01

View Document

26/10/2326 October 2023 Appointment of Mr Nicholas Paul Brittle as a director on 2022-09-08

View Document

26/10/2326 October 2023 Appointment of Mr Kevin Thomas Fellows as a director on 2022-09-08

View Document

03/10/233 October 2023 Notification of Dalion Engineering Limited as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Director's details changed for Mrs Lesley Joanne Barrows on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BOOTON / 14/08/2019

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BOOTON / 14/08/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BOOTON / 01/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BOOTON / 01/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BOOTON / 01/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JOANNE BARROWS / 01/10/2017

View Document

12/07/1712 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009625010008

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 009625010007

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MRS LESLEY JOANNE BARROWS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009625010006

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BOOTON / 02/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JOANNE BARROWS / 02/10/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BOOTON / 01/04/2011

View Document

12/10/1012 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/11/0912 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 PREVSHO FROM 30/05/2008 TO 31/12/2007

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/05/07

View Document

01/02/081 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/05/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/06/0712 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: CARE OF LINTON & HIRST LTD PARSONAGE ROAD STRATTON ST MARGARET SWINDON WILTS SN3 4RN

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 S80A AUTH TO ALLOT SEC 21/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/11/952 November 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 S386 DIS APP AUDS 29/11/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9214 August 1992 ALTER MEM AND ARTS 21/07/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/01/894 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 £ NC 20000/1000000 07/1

View Document

27/01/8827 January 1988 NC INC ALREADY ADJUSTED

View Document

30/12/8730 December 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

30/12/8730 December 1987 FULL ACCOUNTS MADE UP TO 10/01/87

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

23/09/6923 September 1969 CERTIFICATE OF INCORPORATION

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