MIDLANDS GRANITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Termination of appointment of Simon Rodgers as a director on 2024-02-19

View Document

28/02/2428 February 2024 Registered office address changed from Jays Cottage Roston Common Norbury Ashbourne Derbyshire DE6 2EL England to 11 High Street Ruddington Nottingham NG11 6DT on 2024-02-28

View Document

28/02/2428 February 2024 Appointment of Mr Paul Watkins as a director on 2024-02-19

View Document

28/02/2428 February 2024 Notification of Paul Watkin as a person with significant control on 2024-02-19

View Document

28/02/2428 February 2024 Cessation of Simon Rodgers as a person with significant control on 2024-02-19

View Document

28/02/2428 February 2024 Termination of appointment of Derry Rodgers as a director on 2024-02-19

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

15/11/2315 November 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

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Director's details changed for Mrs Derry Rodgers on 2021-10-25

View Document

29/10/2129 October 2021 Change of details for Mr Simon Rodgers as a person with significant control on 2021-10-25

View Document

29/10/2129 October 2021 Director's details changed for Mr Simon Rodgers on 2021-10-25

View Document

15/10/2115 October 2021 Registered office address changed from Number 50 Thorpe View Ashbourne Derbyshire DE6 1SY to Jays Cottage Roston Common Norbury Ashbourne Derbyshire DE6 2EL on 2021-10-15

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/163 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/01/1622 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

15/01/1415 January 2014 SAIL ADDRESS CREATED

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLARE WALLER PUBS LTD


  • 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