MIDLAND VANS ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

03/06/253 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

11/04/2011 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/04/187 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE ORGEE

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MRS HANNAH ORGEE

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD RODNEY POPE ORGEE / 01/03/2017

View Document

04/05/174 May 2017 SECOND FILED SH01 - 01/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MRS HANNAH LOUISE ORGEE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ORGEE

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/08/1510 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED POPE ORGEE / 18/03/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RODNEY POPE ORGEE / 01/02/2013

View Document

16/04/1316 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 2 CHANDOS AVENUE BIRMINGHAM B13 8HG

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O MIDLAND VANS ONLINE LTD UNIT 7 PORTWAY MOTOR CENTRE ALCESTER ROAD PORTWAY BIRMINGHAM B48 7JA UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RODNEY POPE ORGEE / 26/06/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ORGEE / 02/06/2010

View Document

13/12/0913 December 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R WILKINSON & CO LTD.


  • 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