Advanced company searchLink opens in new window

MIDLAND ALUMINIUM LTD

Company number 10643613

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
26 Jul 2023 CH01 Director's details changed for Mr Jason Stuart Wootton on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr. Edward Gaughan on 26 July 2023
26 Jul 2023 PSC04 Change of details for Mr Edward Gaughan as a person with significant control on 26 July 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 MR01 Registration of charge 106436130001, created on 23 September 2021
03 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
14 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 725
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • GBP 125
14 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors be counted as participating in the decision-making process re these respolutions/share transfer 10/12/2019
13 Jan 2020 SH10 Particulars of variation of rights attached to shares
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 AD01 Registered office address changed from Kelmscott Hall Cartford Lane Little Eccleston PR3 0YP United Kingdom to Stafford Road Knightley Stafford ST20 0JR on 28 November 2018
22 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
02 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
23 Jul 2018 PSC04 Change of details for Mr Edward Gaughan as a person with significant control on 23 July 2018