M & D FOUNDATIONS (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Accounts for a medium company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-02 with updates |
24/07/2424 July 2024 | Termination of appointment of Zilvinas Aleksa as a director on 2024-07-19 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/08/2331 August 2023 | Full accounts made up to 2023-02-28 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-02 with updates |
14/09/2214 September 2022 | Particulars of variation of rights attached to shares |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Change of share class name or designation |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Memorandum and Articles of Association |
13/09/2213 September 2022 | Statement of company's objects |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Cessation of Steven Roy Edgworth as a person with significant control on 2021-10-01 |
23/02/2223 February 2022 | Cessation of David Drew Wylie as a person with significant control on 2021-10-01 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with updates |
11/10/2111 October 2021 | Full accounts made up to 2021-02-28 |
05/10/215 October 2021 | Termination of appointment of David Drew Wylie as a director on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Steven Roy Edgworth as a director on 2021-10-01 |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR DAVID ARTHUR WANDLESS |
02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
21/08/1421 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
12/03/1412 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
15/11/1315 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK WESTERMAN |
13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
29/11/1229 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
07/03/127 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
29/11/1129 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
07/03/117 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DREW WYLIE / 07/03/2010 |
08/03/108 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY EDGWORTH / 07/03/2010 |
27/10/0927 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 |
28/07/0928 July 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS; AMEND |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDGWORTH / 31/12/2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 |
19/03/0819 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
06/11/076 November 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | SECRETARY RESIGNED |
23/09/0723 September 2007 | REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 UNIT 6 HOLMEROYD ROAD BENTLEY MOORE LANE CARCROFT COMMON IND ESTATE CARCROFT DONCASTOR SOUTH YORKSHIRE DN6 7BH |
25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 UNIT 6 HOLMEROYD ROAD BENTLEY MORR LANE CARCROFT COMMON IND ESTATE CARCROFT DONCASTOR SOUTH YORKSHIRE DN6 7BH |
06/12/066 December 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
06/12/066 December 2006 | REGISTERED OFFICE CHANGED ON 06/12/06 FROM: G OFFICE CHANGED 06/12/06 C/O ARTHUR WIGGLESWORTH & CO SPRINGFIELD HOUSE SOUTH PARADE, DONCASTER SOUTH YORKSHIRE DN1 2EG |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | SECRETARY RESIGNED |
07/03/067 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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