Download leads from Nexok and grow your business. Find out more

Middleton Enterprises Ltd

Documents

Total Documents98
Total Pages571

Filing History

17 October 2017Registered office address changed from 45 the Grove Gosforth Newcastle upon Tyne NE3 1NH to PO Box NE1 3RJ 62 Middleton Enterprises Quayside Lofts, 62 the Close Newcastle upon Tyne NE1 3RJ on 17 October 2017
16 October 2017Elect to keep the directors' register information on the public register
9 January 2017Confirmation statement made on 6 January 2017 with updates
7 January 2017Accounts for a small company made up to 31 March 2016
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,004
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,004
2 December 2015Accounts for a small company made up to 31 March 2015
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,004
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,004
12 January 2015Accounts for a small company made up to 31 March 2014
3 November 2014Registration of charge 026752760008, created on 21 October 2014
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 June 2014Appointment of Catherine Middleton as a director
18 June 2014Appointment of David William Alprovich as a director
18 June 2014Termination of appointment of Catherine Middleton as a secretary
18 June 2014Appointment of Michael David Elliot as a secretary
18 June 2014Appointment of Michael David Elliot as a director
12 June 2014Appointment of Mr Paul Ronald Woolston as a director
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,004
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,004
27 November 2013Accounts for a small company made up to 31 March 2013
25 October 2013Registration of charge 026752760007
20 September 2013Registration of charge 026752760006
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
8 January 2013Accounts for a small company made up to 31 March 2012
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 February 2012Particulars of a mortgage or charge / charge no: 4
8 February 2012Particulars of a mortgage or charge / charge no: 5
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
6 January 2012Full accounts made up to 31 March 2011
23 March 2011Total exemption full accounts made up to 31 March 2010
18 March 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,004
18 March 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 10,004
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders
22 December 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010
22 December 2010Previous accounting period extended from 31 March 2010 to 31 October 2010
6 August 2010Full accounts made up to 31 October 2009
16 July 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
24 August 2009Total exemption small company accounts made up to 31 October 2008
15 January 2009Return made up to 06/01/09; full list of members
4 December 2008Particulars of a mortgage or charge / charge no: 3
4 December 2008Particulars of a mortgage or charge / charge no: 2
4 September 2008Company name changed the franchise department LIMITED\certificate issued on 04/09/08
29 August 2008Total exemption small company accounts made up to 31 October 2007
26 March 2008Return made up to 06/01/08; full list of members
5 September 2007Accounts for a small company made up to 31 October 2006
8 January 2007Return made up to 06/01/07; full list of members
29 August 2006Total exemption small company accounts made up to 31 October 2005
19 January 2006Return made up to 06/01/06; full list of members
25 August 2005Total exemption small company accounts made up to 31 October 2004
18 January 2005Return made up to 06/01/05; full list of members
17 August 2004Total exemption full accounts made up to 31 October 2003
14 January 2004Return made up to 06/01/04; full list of members
4 September 2003Total exemption small company accounts made up to 31 October 2002
10 January 2003Return made up to 06/01/03; full list of members
19 March 2002Partial exemption accounts made up to 31 October 2001
10 January 2002Return made up to 06/01/02; full list of members
20 December 2001Ad 03/09/01--------- £ si 10000@1=10000 £ ic 2/10002
20 December 2001Particulars of contract relating to shares
5 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 October 2001Nc inc already adjusted 03/09/01
17 August 2001Partial exemption accounts made up to 31 October 2000
9 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 December 2000Registered office changed on 12/12/00 from: 44 towers avenue newcastle upon tyne tyne & wear NE2 3QE
24 August 2000Full accounts made up to 31 October 1999
13 January 2000Return made up to 06/01/00; full list of members
30 June 1999Return made up to 06/01/99; no change of members
23 May 1999New secretary appointed
23 May 1999Secretary resigned
15 May 1999Registered office changed on 15/05/99 from: 20 osborne road jesmond newcastle upon tyne NE3 2AD
11 March 1999Director resigned
15 January 1999Full accounts made up to 31 October 1998
27 August 1998Memorandum and Articles of Association
26 August 1998Full accounts made up to 31 October 1997
25 August 1998Company name changed professional properties LIMITED\certificate issued on 26/08/98
28 April 1998Return made up to 06/01/98; full list of members
17 July 1997Ad 01/05/97--------- £ si 2@1=2 £ ic 2/4
15 July 1997Full accounts made up to 31 October 1996
10 March 1997Particulars of mortgage/charge
6 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
3 September 1996Full accounts made up to 31 October 1995
29 December 1995Return made up to 06/01/96; full list of members
4 September 1995Full accounts made up to 31 October 1994
5 December 1994Full accounts made up to 31 January 1994
22 July 1994Full accounts made up to 31 January 1993
5 April 1994Company name changed fast fix franchise LIMITED\certificate issued on 05/04/94
26 January 1993Director resigned
6 January 1992Certificate of incorporation
6 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing