- Company Overview for MIDDLETON FORGE LIMITED (04484265)
- Filing history for MIDDLETON FORGE LIMITED (04484265)
- People for MIDDLETON FORGE LIMITED (04484265)
- More for MIDDLETON FORGE LIMITED (04484265)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
11 Jul 2017 | PSC04 | Change of details for Mrs Louie Wallace as a person with significant control on 11 July 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Scott Michael Wallace as a person with significant control on 11 July 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Neil Robert Wallace as a person with significant control on 11 July 2017 | |
03 Jul 2017 | PSC07 | Cessation of Stuart Mcdonald Wallace as a person with significant control on 4 April 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Stuart Mcdonald Wallace as a director on 4 April 2017 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
18 Mar 2016 | AD01 | Registered office address changed from Greyburn Cassell Bank Middleton in Teesdale Barnard Castle County Durham DL12 0UZ to Station Industrial Estate Middleton in Teesdale Barnard Castle Co. Durham DL12 0NG on 18 March 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |