MIDLAND AIR CONDITIONING SERVICES LTD
Company number 05632977
- Company Overview for MIDLAND AIR CONDITIONING SERVICES LTD (05632977)
- Filing history for MIDLAND AIR CONDITIONING SERVICES LTD (05632977)
- People for MIDLAND AIR CONDITIONING SERVICES LTD (05632977)
- Charges for MIDLAND AIR CONDITIONING SERVICES LTD (05632977)
- More for MIDLAND AIR CONDITIONING SERVICES LTD (05632977)
| 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) |
|---|---|---|---|
| 27 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
| 30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 27 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
| 27 Nov 2013 | CH01 | Director's details changed for Mr Keith John Nicholls on 9 October 2012 | |
| 12 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
| 26 Nov 2012 | CH03 | Secretary's details changed for Mr Keith John Nicholls on 26 November 2012 | |
| 26 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
| 11 Jul 2011 | AD01 | Registered office address changed from 4 Dinham Gardens Broadlands Dudley West Midlands DY1 2GF on 11 July 2011 | |
| 17 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
| 25 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
| 26 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
| 26 Nov 2009 | CH01 | Director's details changed for Neil David Cotter on 26 November 2009 | |
| 26 Nov 2009 | CH01 | Director's details changed for Keith John Nicholls on 26 November 2009 | |
| 20 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
| 01 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
| 18 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
| 30 Nov 2007 | 363a | Return made up to 23/11/07; full list of members | |
| 23 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
| 21 Mar 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/01/07 | |
| 22 Feb 2007 | 363s | Return made up to 23/11/06; full list of members | |
| 04 Apr 2006 | 395 | Particulars of mortgage/charge | |
| 23 Dec 2005 | 288a | New director appointed |