- Company Overview for MIDLAND TOILET HIRE LIMITED (08709188)
- Filing history for MIDLAND TOILET HIRE LIMITED (08709188)
- People for MIDLAND TOILET HIRE LIMITED (08709188)
- More for MIDLAND TOILET HIRE LIMITED (08709188)
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) |
---|---|---|---|
14 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH to Robins Business Park Bagnall Street Great Bridge Tipton West Midlands DY4 7BS on 14 April 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from 209 George Road Erdington Birmingham B23 7SD England to C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH on 13 May 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 11 Robinson Road Gloucester GL1 5DL to C/O Mahmood & Co 95 Villa Road Birmingham B19 1NH on 16 March 2015 | |
10 Apr 2014 | AR01 | Annual return made up to 10 April 2014 with full list of shareholders | |
28 Mar 2014 | TM02 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 27 March 2014 | |
28 Mar 2014 | AP01 | Appointment of Mr John Edward Lambert as a director on 27 March 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Jayne Phelan as a director on 27 March 2014 | |
12 Feb 2014 | AD01 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 12 February 2014 | |
27 Sep 2013 | NEWINC |
Incorporation
|