Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (MIDLANDS) LIMITED

Company number 04007439

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)
14 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
05 Jan 2012 TM01 Termination of appointment of Colin Williams as a director
05 Jan 2012 TM01 Termination of appointment of Stephen Hooper as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN England
19 Aug 2011 AAMD Amended full accounts made up to 31 March 2011
27 Jul 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
13 Sep 2010 TM01 Termination of appointment of David Freeman as a director
13 Sep 2010 TM01 Termination of appointment of David Freeman as a director
11 Aug 2010 AA Full accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for David Freeman on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Colin Jeffrey Williams on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Stephen John Hooper on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Darran John Parker on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Hugh Anthony Pryce on 10 November 2009
06 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
30 Jul 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
23 Sep 2008 AA Full accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 01/06/08; full list of members
05 Feb 2008 88(2)R Ad 15/01/08--------- £ si 1@1=1 £ ic 150000/150001
05 Feb 2008 123 Nc inc already adjusted 15/01/08
05 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights