MIDLAND ACCESS LIMITED

Company Documents

DateDescription
09/10/239 October 2023 Cessation of Vicky Louise Brewster as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Vicky Louise Brewster as a director on 2023-10-06

View Document

09/10/239 October 2023 Notification of Philip O'reilly as a person with significant control on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Victoria Brewster as a secretary on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Ms Vicky Louise Brewster as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Edward Paul Bristow as a director on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Edward Paul Bristow as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Notification of Vicky Brewster as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Philip O'reilly as a director on 2023-10-06

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

01/11/211 November 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BRISTOW

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR EDWARD PAUL BRISTOW

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 14/05/2020

View Document

01/05/201 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'BRIEN

View Document

24/07/1924 July 2019 CESSATION OF EDWARD PAUL BRISTOW AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MS VICTORIA BREWSTER

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COX

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR. MARK COX

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 14 GREEN GARDENS BROCKWORTH GLOUCESTER GL3 4NJ

View Document

27/01/1627 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR. JAMES O'BRIEN

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRISTOW

View Document

11/05/1511 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/07/123 July 2012 DIRECTOR APPOINTED MR EDWARD PAUL BRISTOW

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR JAMES O'BRIEN

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARY COX

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