- Company Overview for MID-FAB DEVELOPMENTS LIMITED (01481366)
- Filing history for MID-FAB DEVELOPMENTS LIMITED (01481366)
- People for MID-FAB DEVELOPMENTS LIMITED (01481366)
- Charges for MID-FAB DEVELOPMENTS LIMITED (01481366)
- More for MID-FAB DEVELOPMENTS LIMITED (01481366)
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) |
---|---|---|---|
29 Jan 2024 | AP01 | Appointment of Mrs Katherine Jane Taylor as a director on 29 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
12 Jan 2024 | AP01 | Appointment of Mr Neil Curtis as a director on 9 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Katherine Jane Taylor as a director on 9 January 2024 | |
10 Jan 2024 | AP01 | Appointment of Mrs Katherine Jane Taylor as a director on 8 January 2024 | |
09 Jan 2024 | TM01 | Termination of appointment of Tom Wooldridge as a director on 8 January 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2023 | MR01 | Registration of charge 014813660004, created on 26 October 2023 | |
31 Oct 2023 | PSC02 | Notification of Hampton Taylor Holdings Ltd as a person with significant control on 26 October 2023 | |
31 Oct 2023 | PSC07 | Cessation of Nigel Raymond Rogers as a person with significant control on 26 October 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Nigel Raymond Rogers as a director on 26 October 2023 | |
30 Oct 2023 | AP01 | Appointment of Mr Tom Wooldridge as a director on 26 October 2023 | |
27 Oct 2023 | MR01 | Registration of charge 014813660003, created on 26 October 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jun 2021 | MA | Memorandum and Articles of Association | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | SH08 | Change of share class name or designation | |
14 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Nigel Raymond Rogers as a person with significant control on 24 March 2020 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |