- Company Overview for MIDLANDS RESTORATION LIMITED (05216323)
- Filing history for MIDLANDS RESTORATION LIMITED (05216323)
- People for MIDLANDS RESTORATION LIMITED (05216323)
- Charges for MIDLANDS RESTORATION LIMITED (05216323)
- More for MIDLANDS RESTORATION LIMITED (05216323)
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) |
---|---|---|---|
21 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
26 Nov 2021 | PSC04 | Change of details for Mr Robert James Bradford as a person with significant control on 25 November 2019 | |
12 Nov 2021 | CH01 | Director's details changed for Mrs Samantha Bradford on 12 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for Mr Robert James Bradford on 12 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from The Old Dairy Clive Farm Buildings Clive Road Pattingham Wolverhampton Stafordshire WV6 7EN to 4C Oak Court Patshull Road Albrighton Wolverhampton West Midlands WV7 3BH on 12 April 2019 | |
23 Nov 2018 | TM01 | Termination of appointment of Dennis Graham Bradford as a director on 22 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | PSC07 | Cessation of Dennis Graham Bradford as a person with significant control on 28 November 2016 | |
03 Sep 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |