MIDLAND & GENERAL SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

12/07/2412 July 2024 Registration of charge 064558230004, created on 2024-07-12

View Document

05/07/245 July 2024 Registration of charge 064558230003, created on 2024-07-05

View Document

02/07/242 July 2024 Registration of charge 064558230002, created on 2024-06-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Satisfaction of charge 064558230001 in full

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Unit 13 Cannock Wood Industrial Estate Cannock Wood Street Rawnsley; Cannock Staffs WS12 0PL to 4 Tannery Close Rugeley Staffordshire WS15 2HR on 2022-03-29

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064558230001

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JAMIE ALISTER BUCHANAN

View Document

08/04/198 April 2019 CESSATION OF BRIAN JOHN LEADBETTER AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LEADBEATER

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIDLAND & GENERAL HOLDINGS LTD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LEADBEATER / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEADBEATER / 08/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS DEBORAH JULIE LEADBEATER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR BRIAN JOHN LEADBEATER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 SAIL ADDRESS CHANGED FROM: 107 BRERETON ROAD RUGELEY STAFFORDSHIRE WS15 1DN ENGLAND

View Document

20/01/1220 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 107 BRERETON ROAD RUGELEY STAFFORDSHIRE WS15 1DN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR MARTIN JOHN LEADBEATER

View Document

10/02/1110 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED DEBORAH JULIE LEADBEATER

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MARTIN JOHN LEADBEATER

View Document

10/02/1110 February 2011 APPOINT PERSON AS DIRECTOR

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEADBEATER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEADBEATER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEADBEATER

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEADBEATER

View Document

15/01/1115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LEADBEATER / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LEADBEATER / 01/10/2009

View Document

16/10/0916 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 101 ST GEORGES ROAD BOLTON LANCS BL1 2BY

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 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