S & C MIDGLEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

05/11/215 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-21 with no updates

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

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

22/07/1722 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

24/08/1524 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

02/08/142 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAROLTTE ANNE MIDGLEY / 21/07/2010

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIS MIDGLEY / 21/07/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 COMPANY NAME CHANGED NORTHERN RECYCLING LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED CHAROLTTE ANNE MIDGLEY

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PODMORE

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/08/0712 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/07/0321 July 2003 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