Advanced company searchLink opens in new window

MIDSHIRES ELECTRICAL LIMITED

Company number 06163583

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)
27 Mar 2013 CH01 Director's details changed for Mr Matthew Simon Chilton on 27 March 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
20 Mar 2012 CH03 Secretary's details changed for Mrs Kelly Dawn Chilton on 20 March 2012
20 Mar 2012 CH01 Director's details changed for Mr Matthew Simon Chilton on 20 March 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AD01 Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB on 7 September 2011
08 Jun 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Matthew Simon Chilton on 15 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 15/03/09; full list of members
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Apr 2008 363a Return made up to 15/03/08; full list of members
04 Apr 2008 353 Location of register of members
04 Apr 2008 287 Registered office changed on 04/04/2008 from mitre house, school road, bulkington, nuneaton warwickshire CV12 9JB
03 Apr 2008 288c Director's change of particulars / matthew chilton / 15/03/2007
03 Apr 2008 288c Secretary's change of particulars / kelly chilton / 15/03/2007
31 Mar 2007 88(2)R Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100
25 Mar 2007 288a New director appointed
25 Mar 2007 288a New secretary appointed
15 Mar 2007 288b Secretary resigned
15 Mar 2007 288b Director resigned
15 Mar 2007 NEWINC Incorporation