Total Documents | 200 |
---|
Total Pages | 934 |
---|
7 April 2020 | Confirmation statement made on 1 April 2020 with no updates |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 |
10 October 2019 | Confirmation statement made on 1 April 2019 with no updates |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates |
10 October 2018 | Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to Magma House Unit 16 Davy Court Castle Mound Way Rugby CV23 0UZ |
19 December 2017 | Appointment of Ms Clare Maria Carolan-Taylor as a director on 18 December 2017 |
19 December 2017 | Appointment of Ms Clare Maria Carolan-Taylor as a director on 18 December 2017 |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
22 November 2017 | Total exemption full accounts made up to 30 April 2017 |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 |
12 October 2016 | Termination of appointment of Brenda Taylor as a secretary on 22 March 2016 |
12 October 2016 | Appointment of Mr David Mark Taylor as a secretary on 23 March 2016 |
12 October 2016 | Appointment of Mr David Mark Taylor as a secretary on 23 March 2016 |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates |
12 October 2016 | Termination of appointment of Brenda Taylor as a secretary on 22 March 2016 |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates |
12 October 2016 | Termination of appointment of Brenda Taylor as a director on 22 March 2016 |
12 October 2016 | Termination of appointment of Brenda Taylor as a director on 22 March 2016 |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 |
10 December 2015 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA |
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders |
17 October 2011 | Register inspection address has been changed |
17 October 2011 | Register inspection address has been changed |
13 August 2011 | Particulars of a mortgage or charge / charge no: 9 |
13 August 2011 | Particulars of a mortgage or charge / charge no: 9 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders |
3 February 2010 | Amended accounts made up to 30 April 2009 |
3 February 2010 | Amended accounts made up to 30 April 2009 |
26 November 2009 | Secretary's details changed for Brenda Taylor on 26 November 2009 |
26 November 2009 | Director's details changed for Brenda Taylor on 26 November 2009 |
26 November 2009 | Director's details changed for Ronald Frederick Taylor on 26 November 2009 |
26 November 2009 | Secretary's details changed for Brenda Taylor on 26 November 2009 |
26 November 2009 | Director's details changed for Brenda Taylor on 26 November 2009 |
26 November 2009 | Director's details changed for Ronald Frederick Taylor on 26 November 2009 |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 |
20 November 2009 | Total exemption small company accounts made up to 30 April 2009 |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
4 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders |
13 October 2009 | Director's details changed for David Mark Taylor on 12 October 2009 |
13 October 2009 | Director's details changed for David Mark Taylor on 12 October 2009 |
12 October 2009 | Secretary's details changed for Brenda Taylor on 12 October 2009 |
12 October 2009 | Secretary's details changed for Brenda Taylor on 12 October 2009 |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 |
9 October 2008 | Return made up to 09/10/08; full list of members |
9 October 2008 | Return made up to 09/10/08; full list of members |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 |
31 October 2007 | Return made up to 09/10/07; full list of members |
31 October 2007 | Return made up to 09/10/07; full list of members |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 |
27 February 2007 | Director's particulars changed |
27 February 2007 | Director's particulars changed |
13 October 2006 | Return made up to 09/10/06; full list of members |
13 October 2006 | Return made up to 09/10/06; full list of members |
24 April 2006 | Secretary's particulars changed |
24 April 2006 | Director's particulars changed |
24 April 2006 | Director's particulars changed |
24 April 2006 | Secretary's particulars changed |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 |
25 January 2006 | Director's particulars changed |
25 January 2006 | Return made up to 09/10/05; full list of members |
25 January 2006 | Director's particulars changed |
25 January 2006 | Return made up to 09/10/05; full list of members |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 |
4 November 2004 | Return made up to 09/10/04; full list of members |
4 November 2004 | Return made up to 09/10/04; full list of members |
7 February 2004 | Accounts for a medium company made up to 30 April 2003 |
7 February 2004 | Accounts for a medium company made up to 30 April 2003 |
25 November 2003 | Return made up to 09/10/03; full list of members |
25 November 2003 | Return made up to 09/10/03; full list of members |
7 April 2003 | Director resigned |
7 April 2003 | Director resigned |
26 March 2003 | Return made up to 09/10/02; full list of members |
26 March 2003 | Return made up to 09/10/02; full list of members |
26 February 2003 | Return made up to 09/10/01; full list of members
|
26 February 2003 | Return made up to 09/10/01; full list of members
|
12 February 2003 | Accounts for a medium company made up to 30 April 2002 |
12 February 2003 | Accounts for a medium company made up to 30 April 2002 |
19 February 2002 | Accounts for a small company made up to 30 April 2001 |
19 February 2002 | Accounts for a small company made up to 30 April 2001 |
3 September 2001 | Accounts for a small company made up to 30 April 2000 |
3 September 2001 | Accounts for a small company made up to 30 April 2000 |
9 January 2001 | Return made up to 09/10/00; full list of members |
9 January 2001 | Return made up to 09/10/00; full list of members |
7 December 2000 | Director resigned |
7 December 2000 | Director resigned |
7 December 2000 | Director resigned |
7 December 2000 | Director resigned |
21 January 2000 | Accounts for a small company made up to 30 April 1999 |
21 January 2000 | Accounts for a small company made up to 30 April 1999 |
4 January 2000 | Return made up to 09/10/99; full list of members
|
4 January 2000 | Return made up to 09/10/99; full list of members
|
3 November 1999 | Company name changed midd engineering(coventry)limite d\certificate issued on 04/11/99 |
3 November 1999 | Company name changed midd engineering(coventry)limite d\certificate issued on 04/11/99 |
19 February 1999 | Accounts for a small company made up to 30 April 1998 |
19 February 1999 | Accounts for a small company made up to 30 April 1998 |
26 October 1998 | Return made up to 09/10/98; no change of members |
26 October 1998 | Return made up to 09/10/98; no change of members |
8 April 1998 | Return made up to 09/10/97; full list of members |
8 April 1998 | Return made up to 09/10/97; full list of members |
5 January 1998 | Accounts for a small company made up to 30 April 1997 |
5 January 1998 | Accounts for a small company made up to 30 April 1997 |
8 July 1997 | Particulars of mortgage/charge |
8 July 1997 | Particulars of mortgage/charge |
8 July 1997 | Particulars of mortgage/charge |
8 July 1997 | Particulars of mortgage/charge |
8 May 1997 | £ ic 15827/14245 04/04/97 £ sr 1582@1=1582 |
8 May 1997 | £ ic 15827/14245 04/04/97 £ sr 1582@1=1582 |
22 April 1997 | Resolutions
|
22 April 1997 | Resolutions
|
21 January 1997 | Registered office changed on 21/01/97 from: 207B swan la coventry CV2 4GE |
21 January 1997 | Registered office changed on 21/01/97 from: 207B swan la coventry CV2 4GE |
11 November 1996 | New director appointed |
11 November 1996 | Return made up to 09/10/96; no change of members
|
11 November 1996 | New director appointed |
11 November 1996 | New director appointed |
11 November 1996 | Return made up to 09/10/96; no change of members
|
11 November 1996 | New director appointed |
28 October 1996 | Accounts for a small company made up to 30 April 1996 |
28 October 1996 | Accounts for a small company made up to 30 April 1996 |
18 January 1996 | Statement of affairs |
18 January 1996 | Ad 10/02/95--------- £ si 3165@1 |
18 January 1996 | Statement of affairs |
18 January 1996 | Ad 10/02/95--------- £ si 3165@1 |
5 December 1995 | Ad 10/02/95--------- £ si 3165@1 |
5 December 1995 | Ad 10/02/95--------- £ si 3165@1 |
10 November 1995 | Return made up to 09/10/95; full list of members |
10 November 1995 | Return made up to 09/10/95; full list of members |
22 September 1995 | Accounts for a small company made up to 30 April 1995 |
22 September 1995 | Accounts for a small company made up to 30 April 1995 |
27 June 1995 | Ad 02/02/95--------- £ si 7662@1 |
27 June 1995 | Ad 02/02/95--------- £ si 7662@1 |
27 June 1995 | Statement of affairs |
27 June 1995 | Statement of affairs |
9 May 1995 | Ad 02/02/95--------- £ si 7662@1=7662 £ ic 8165/15827 |
9 May 1995 | Ad 02/02/95--------- £ si 7662@1=7662 £ ic 8165/15827 |
26 April 1995 | Ad 10/02/95--------- £ si 3165@1=3165 £ ic 5000/8165 |
26 April 1995 | Ad 10/02/95--------- £ si 3165@1=3165 £ ic 5000/8165 |
11 April 1995 | Nc inc already adjusted 02/02/95 |
11 April 1995 | Nc inc already adjusted 02/02/95 |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
8 December 1994 | Resolutions
|
8 December 1994 | Resolutions
|
8 May 1963 | Incorporation |
8 May 1963 | Incorporation |