Advanced company searchLink opens in new window

MIDLAND WRAPS LTD

Company number 12524284

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)
28 May 2024 AA Micro company accounts made up to 31 March 2024
20 May 2024 TM01 Termination of appointment of Peter Francis Cash as a director on 20 May 2024
20 May 2024 PSC07 Cessation of Peter Francis Cash as a person with significant control on 20 May 2024
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
07 Aug 2023 PSC01 Notification of Peter Francis Cash as a person with significant control on 7 August 2023
07 Aug 2023 AP01 Appointment of Mr Peter Francis Cash as a director on 7 August 2023
19 May 2023 AA Micro company accounts made up to 31 March 2023
25 Oct 2022 AD01 Registered office address changed from Unit 9 Unit 9 Victoria Fold Wolverhampton West Midlands WV1 4LE England to Unit 32 Tern Valley Business Park Market Drayton Shropshire TF9 3AG on 25 October 2022
07 Sep 2022 MR01 Registration of charge 125242840001, created on 6 September 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Jun 2022 AD01 Registered office address changed from Unit 9 Victoria Fold Wolverhampton West Midlands WV1 4LT United Kingdom to Unit 9 Unit 9 Victoria Fold Wolverhampton West Midlands WV1 4LE on 15 June 2022
28 Apr 2022 AD01 Registered office address changed from Unit 24 Wulfrun Trading Estate Stafford Road Wolverhampton West Midlands WV10 6HH England to Unit 9 Victoria Fold Wolverhampton West Midlands WV1 4LT on 28 April 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 March 2021
13 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
30 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
13 Apr 2021 AD01 Registered office address changed from Unit 19 Wulfrun Trading Estate Stafford Road Wolverhampton West Midlands WV10 6HH United Kingdom to Unit 24 Wulfrun Trading Estate Stafford Road Wolverhampton West Midlands WV10 6HH on 13 April 2021
19 May 2020 AD01 Registered office address changed from Wolverhampton Print Co Unit 19 Wulfrun Trading Estate Stafford Road Wolverhampton WV10 6HH England to Unit 19 Wulfrun Trading Estate Stafford Road Wolverhampton West Midlands WV10 6HH on 19 May 2020
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted