MIDLAND STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-02-29 |
04/06/244 June 2024 | Director's details changed for Mr Jack Guy Whittaker on 2020-06-30 |
04/06/244 June 2024 | Change of details for Mr Jack Guy Whittaker as a person with significant control on 2020-06-30 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/01/2013 January 2020 | CURREXT FROM 31/08/2019 TO 28/02/2020 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071716600002 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
30/11/1730 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 6 STOURDALE ROAD CRADLEY HEATH WEST MIDLANDS B64 7BG |
20/08/1620 August 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
02/03/162 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/03/1526 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM BOWHILLS MANOR HOUSE ROMSLEY LANE ROMSLEY BRIDGNORTH SHROPSHIRE WV15 6HW |
24/10/1424 October 2014 | PREVEXT FROM 28/02/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
30/01/1430 January 2014 | DIRECTOR APPOINTED MR JONATHAN GUY WHITTAKER |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GUY WHITTAKER / 01/01/2013 |
30/01/1430 January 2014 | REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O MIDLAND STRUCTURES LIMITED 6 STOURDALE ROAD CRADLEY HEATH WEST MIDLANDS B64 7BG UNITED KINGDOM |
17/04/1317 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/01/1312 January 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM BOWHILLS MANOR HOUSE ROMSLEY LANE ROMSLEY BRIDGNORTH SHROPSHIRE WV15 6HW |
05/04/125 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JACK GUY WHITTAKER / 05/04/2012 |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GUY WHITTAKER / 05/04/2012 |
05/04/125 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/04/111 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GUY WHITTAKER / 20/03/2011 |
31/03/1131 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JACK GUY WHITTAKER / 20/03/2011 |
18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/12/106 December 2010 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND STRUCTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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