Advanced company searchLink opens in new window

MIDLAND MATERIALS HANDLING CO. LIMITED

Company number 01569582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
13 Jan 2020 TM01 Termination of appointment of James Stuart Hancock as a director on 13 January 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
04 Jun 2019 AP01 Appointment of Mr James Stuart Hancock as a director on 22 May 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
25 Jul 2017 AD01 Registered office address changed from Reeves Street Bloxwich Walsall W Mids WS3 2DL to Units 17 & 18 Maple Leaf Industrial Estate Walsall West Midlands WS2 8TF on 25 July 2017
03 Apr 2017 AP01 Appointment of Mr Thomas Hugh Bauld as a director on 1 April 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Nov 2016 TM02 Termination of appointment of Jill Adams as a secretary on 14 November 2016
21 Nov 2016 TM01 Termination of appointment of Wayne Anthony Adams as a director on 14 November 2016
21 Nov 2016 AP01 Appointment of Mr Kelvin David Dando as a director on 14 November 2016
21 Nov 2016 AP01 Appointment of Rex Lewis Hinton as a director on 14 November 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 232