MIDMARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Morris Bidco Limited as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewRegistered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RB England to 1st Floor, Link House, 25 West Street Poole Dorset BH15 1LD on 2025-06-06

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/01/255 January 2025 Termination of appointment of Daniel Hobson as a director on 2024-10-04

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2023-09-30

View Document

11/12/2411 December 2024 Appointment of Mr William John Etchell as a director on 2024-11-04

View Document

06/06/246 June 2024 Termination of appointment of Sam Bursey as a director on 2023-02-03

View Document

06/06/246 June 2024 Termination of appointment of Debbie Seeley as a director on 2023-06-02

View Document

09/05/249 May 2024 Termination of appointment of Sean Matthews as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Gregory John Neilson as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Michelle Htun-Kay as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Daniel Bolger as a director on 2024-05-03

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

20/02/2420 February 2024 Registration of charge 050827780002, created on 2024-02-12

View Document

08/02/248 February 2024 Appointment of Mr Darryl Sackett as a director on 2023-10-16

View Document

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

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-24 with updates

View Document

09/02/239 February 2023 Registration of charge 050827780001, created on 2023-01-31

View Document

09/01/239 January 2023 Previous accounting period extended from 2022-08-31 to 2022-10-31

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

18/11/2218 November 2022 Appointment of Debbie Seeley as a director on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Adrian Francis Handley as a secretary on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Adrian Francis Handley as a director on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mr Sean Matthews as a director on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Ms Michelle Htun-Kay as a director on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mr Daniel Bolger as a director on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mr Gregory John Neilson as a director on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Raymond John Kemp as a director on 2022-11-02

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

29/03/2129 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

08/03/198 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE HANDLEY / 17/01/2017

View Document

23/01/1823 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS HANDLEY / 19/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS HANDLEY / 19/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS HANDLEY / 19/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/06/135 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/06/134 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM WEST BARN CLYST ST MARY EXETER DEVON EX5 1AP

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN KEMP / 24/03/2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS HANDLEY / 24/03/2010

View Document

18/04/1018 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document

02/11/062 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/062 November 2006 £ NC 1000000/1010000 31/0

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04

View Document

07/05/047 May 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

07/05/047 May 2004 S80A AUTH TO ALLOT SEC 21/04/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 £ NC 1000/1000000 24/03/04

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 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