MIDLAND VEHICLE COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Mrs Sandra Haynes as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Mansel Jordan Haynes on 2025-04-01

View Document

20/02/2520 February 2025 Appointment of Mr Mansel Jordan Haynes as a director on 2025-01-01

View Document

03/02/253 February 2025 Purchase of own shares.

View Document

31/01/2531 January 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

14/01/2514 January 2025 Cancellation of shares. Statement of capital on 2024-11-30

View Document

14/01/2514 January 2025 Purchase of own shares.

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

19/12/2419 December 2024 Cancellation of shares. Statement of capital on 2024-11-08

View Document

21/11/2421 November 2024 Cessation of Ian Charles Neale as a person with significant control on 2024-11-08

View Document

21/11/2421 November 2024 Termination of appointment of Ian Charles Neale as a secretary on 2024-11-08

View Document

21/11/2421 November 2024 Termination of appointment of Ian Charles Neale as a director on 2024-11-08

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

12/04/2412 April 2024 Notification of Sandra Haynes as a person with significant control on 2024-01-01

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

19/04/2319 April 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

27/04/2227 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYNES

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MRS SANDRA HAYNES

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039741490003

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES NEALE / 15/02/2013

View Document

25/04/1325 April 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES NEALE / 15/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES NEALE / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAYNES / 01/10/2009

View Document

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

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: CLIFFORD HOUSE 40-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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