Advanced company searchLink opens in new window

A B MIDLANDS ( HOLDINGS) LIMITED

Company number 10834958

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)
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
28 Nov 2023 CH01 Director's details changed for Mr Anthony Mark Ellis on 1 November 2023
10 Nov 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Aug 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
04 May 2023 AA Full accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
26 Apr 2022 PSC07 Cessation of Kevin Thistlethwaite as a person with significant control on 31 March 2022
26 Apr 2022 PSC07 Cessation of Anthony Mark Ellis as a person with significant control on 31 March 2022
26 Apr 2022 PSC07 Cessation of Andrew Michael Bayliss as a person with significant control on 31 March 2022
26 Apr 2022 PSC02 Notification of A B Midlands (Group Holdings) Limited as a person with significant control on 31 March 2022
22 Apr 2022 AD01 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 22 April 2022
16 Mar 2022 AA Full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
17 Apr 2021 AA Accounts for a small company made up to 31 March 2020
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 2 July 2020
05 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 2 July 2019
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/03/21
01 Jul 2020 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG on 1 July 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 PSC01 Notification of Kevin Thistlethwaite as a person with significant control on 1 September 2019
06 Sep 2019 PSC01 Notification of Andrew Michael Bayliss as a person with significant control on 1 September 2019
05 Sep 2019 PSC04 Change of details for Mr Anthony Mark Ellis as a person with significant control on 1 September 2019
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/03/2021
09 Jul 2019 PSC01 Notification of Anthony Mark Ellis as a person with significant control on 2 July 2019
09 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 9 July 2019