Advanced company searchLink opens in new window

MIDDLETON PRODUCTION LIMITED

Company number 06025332

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)
12 Mar 2013 CH04 Secretary's details changed for Magma Nominees Limited on 23 February 2013
22 Feb 2013 AD01 Registered office address changed from C/O Magma Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom on 22 February 2013
19 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AP04 Appointment of Magma Nominees Limited as a secretary
21 Feb 2012 TM02 Termination of appointment of Target Nominees Ltd as a secretary
21 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Lady Janet Denyse Middleton on 12 December 2011
21 Dec 2011 AD01 Registered office address changed from C/O Target Chartered Accountants Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 21 December 2011
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Lady Janet Middleton on 11 December 2010
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for Target Nominees Ltd on 11 December 2009
15 Jan 2010 CH01 Director's details changed for Lady Janet Middleton on 11 December 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 12/12/08; full list of members
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Aug 2008 CERTNM Company name changed clarendon production LIMITED\certificate issued on 11/08/08
06 Aug 2008 88(2) Ad 02/07/08\gbp si 500000@1=500000\gbp ic 100/500100\
16 Jun 2008 287 Registered office changed on 16/06/2008 from target financial management lawrence house lower bristol road bath BA2 9ET
04 Apr 2008 288a Director appointed lady janet middleton
04 Apr 2008 287 Registered office changed on 04/04/2008 from 12 plumtree court london EC4A 4HT
03 Apr 2008 288b Appointment terminated director john boyton