Advanced company searchLink opens in new window

MIDLAND TOILET HIRE LIMITED

Company number 08709188

Filter by category

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)
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted