MIDLAND ERECTION ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2025-01-06

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2024-01-06

View Document

09/03/239 March 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM OFFICE SUITE 2 DUDLEY COURT SOUTH THE WATERFRONT LEVEL STREET BRIERLEY HILL WEST MIDLANDS DY5 1XN

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/09/1826 September 2018 30/12/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM ROETAN HOUSE THORNS ROAD QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2PF

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

01/03/161 March 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083320940002

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083320940001

View Document

06/03/156 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 14/12/12 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1419 August 2014 ADOPT ARTICLES 21/07/2014

View Document

19/08/1419 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 101

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR SEAN MCGREGOR

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY LEWIS SMITH & CO

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MR MARK SMITH

View Document

10/03/1410 March 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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