Advanced company searchLink opens in new window

MID-FAB DEVELOPMENTS LIMITED

Company number 01481366

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)
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
  • RES13 ‐ Auth share capital figure dispensed with 19/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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