Advanced company searchLink opens in new window

MIDDLETON MANUFACTURING LIMITED

Company number 10644991

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 Aug 2024 CH01 Director's details changed for James Nash on 27 August 2024
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
09 Nov 2023 PSC05 Change of details for Vgi Holdings Limited as a person with significant control on 1 November 2023
09 Nov 2023 AD01 Registered office address changed from V Group International Limited Unit 7 Erica Road Stacey Bushes Milton Keynes MK12 6HS England to K1 Kiln Farm Milton Keynes Buckinghamshire MK11 3LW on 9 November 2023
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Nov 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
29 Sep 2021 AP03 Appointment of Ms Linda Chambers as a secretary on 4 September 2021
12 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 28 February 2018 with updates
16 Jul 2018 PSC07 Cessation of Cs Directors Limited as a person with significant control on 3 March 2017
16 Jul 2018 PSC02 Notification of Vgi Holdings Limited as a person with significant control on 3 March 2017
06 Mar 2018 MR01 Registration of charge 106449910002, created on 1 March 2018
24 Feb 2018 TM01 Termination of appointment of Bryan Stephen Ackers as a director on 24 February 2018
22 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017