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

Miditech Developments Limited

Documents

Total Documents60
Total Pages206

Filing History

24 December 2017Confirmation statement made on 17 December 2017 with no updates
6 November 2017Micro company accounts made up to 30 April 2017
9 January 2017Micro company accounts made up to 30 April 2016
23 December 2016Confirmation statement made on 17 December 2016 with updates
24 January 2016Micro company accounts made up to 30 April 2015
8 January 2016Secretary's details changed for Mr Peter John Brown on 1 November 2015
8 January 2016Director's details changed for Mr Peter John Brown on 1 November 2015
8 January 2016Director's details changed for Mr Peter John Brown on 1 November 2015
8 January 2016Secretary's details changed for Mr Peter John Brown on 1 November 2015
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
28 October 2015Registered office address changed from Flat 5 30 Clarendon Square Leamington Spa Warwickshire CV32 5QX to 81 Stratford Road Warwick CV34 6BG on 28 October 2015
23 January 2015Total exemption small company accounts made up to 30 April 2014
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
21 January 2014Total exemption small company accounts made up to 30 April 2013
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
19 January 2013Total exemption small company accounts made up to 30 April 2012
5 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 30 April 2011
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
17 February 2011Total exemption small company accounts made up to 30 April 2010
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
30 January 2010Total exemption small company accounts made up to 30 April 2009
16 January 2010Director's details changed for Peter Brown on 2 October 2009
16 January 2010Director's details changed for Peter Brown on 2 October 2009
16 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
2 March 2009Total exemption small company accounts made up to 30 April 2008
7 January 2009Director's change of particulars / peter brown / 01/10/2007
7 January 2009Secretary's change of particulars / peter brown / 01/10/2007
7 January 2009Return made up to 17/12/08; full list of members
6 March 2008Total exemption small company accounts made up to 30 April 2007
21 December 2007Registered office changed on 21/12/07 from: 2 church street harbury leamington spa warwickshire CV33 9EY
21 December 2007Return made up to 17/12/07; full list of members
5 March 2007Total exemption small company accounts made up to 30 April 2006
12 February 2007Return made up to 17/12/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 April 2005
2 March 2006Return made up to 17/12/05; full list of members
1 March 2005Total exemption small company accounts made up to 30 April 2004
18 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2004Total exemption small company accounts made up to 30 April 2003
19 January 2004Return made up to 17/12/03; full list of members
18 February 2003Accounts for a dormant company made up to 30 April 2002
26 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 March 2002Accounts for a dormant company made up to 30 April 2001
14 January 2002Return made up to 17/12/01; full list of members
6 November 2001Registered office changed on 06/11/01 from: 15 the oaks warwick place leamington spa warwickshire CV32 5DB
27 April 2001Registered office changed on 27/04/01 from: 129 cromwell lane burton green coventry west midlands CV4 8AN
27 April 2001Secretary resigned
27 April 2001New secretary appointed
2 March 2001Accounts for a dormant company made up to 30 April 2000
2 March 2001Accounting reference date shortened from 30/05/01 to 30/04/00
5 February 2001Return made up to 17/12/00; full list of members
22 December 2000Ad 28/11/00--------- £ si 98@1=98 £ ic 2/100
3 March 2000Accounting reference date extended from 31/12/00 to 30/05/01
7 February 2000New director appointed
7 February 2000Director resigned
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
7 February 2000Registered office changed on 07/02/00 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
7 February 2000Secretary resigned
7 February 2000New secretary appointed
17 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing