MIDWAY BOATS LIMITED

03482814
TEDDESLEY BOAT CO TEDDESLEY ROAD PENKRIDGE STAFFORD ST19 5RH

Documents

Documents
Date Category Description Pages
23 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2024 accounts Annual Accounts 3 Buy now
06 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2024 officers Termination of appointment of director (Daniel Payton) 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
27 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 8 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2019 officers Appointment of director (Paula Payton) 2 Buy now
28 Aug 2019 officers Appointment of director (Wayne Payton) 2 Buy now
28 Aug 2019 officers Appointment of director (Daniel Payton) 2 Buy now
28 Aug 2019 officers Termination of appointment of director (Steven Walter Batty) 1 Buy now
28 Aug 2019 officers Termination of appointment of secretary (Rosemary Elizabeth Batty) 1 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2019 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2019 accounts Annual Accounts 11 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
19 Jan 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Steven Walter Batty) 2 Buy now
12 Jan 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
05 Jan 2009 accounts Annual Accounts 7 Buy now
17 Jan 2008 annual-return Return made up to 18/12/07; no change of members 6 Buy now
30 Nov 2007 accounts Annual Accounts 6 Buy now
26 Jan 2007 annual-return Return made up to 18/12/06; full list of members 6 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
23 Feb 2006 annual-return Return made up to 18/12/05; full list of members 6 Buy now
23 Dec 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 18/12/04; full list of members 6 Buy now
11 Nov 2004 accounts Annual Accounts 6 Buy now
31 Dec 2003 annual-return Return made up to 18/12/03; full list of members 6 Buy now
02 Dec 2003 accounts Annual Accounts 6 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2002 annual-return Return made up to 18/12/02; full list of members 6 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
31 Jan 2002 accounts Annual Accounts 5 Buy now
21 Dec 2001 annual-return Return made up to 18/12/01; full list of members 6 Buy now
30 Jan 2001 accounts Annual Accounts 6 Buy now
10 Jan 2001 annual-return Return made up to 18/12/00; full list of members 6 Buy now
20 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 1999 annual-return Return made up to 18/12/99; full list of members 6 Buy now
02 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 1999 accounts Annual Accounts 6 Buy now
04 Jan 1999 capital Ad 01/04/98--------- £ si 69998@1 2 Buy now
04 Jan 1999 capital Ad 02/04/98--------- £ si 30000@1 2 Buy now
24 Dec 1998 annual-return Return made up to 18/12/98; full list of members 6 Buy now
18 Dec 1998 capital Ad 02/10/98--------- £ si 69998@1=69998 £ ic 30002/100000 2 Buy now
18 Dec 1998 capital Particulars of contract relating to shares 3 Buy now
19 Nov 1998 capital Ad 02/10/98--------- £ si 30000@1=30000 £ ic 2/30002 2 Buy now
17 Nov 1998 address Registered office changed on 17/11/98 from: express buildings 29 upper parliament street, nottingham nottinghamshire NG1 2AQ 2 Buy now
17 Nov 1998 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
25 Feb 1998 officers New secretary appointed 2 Buy now
25 Feb 1998 officers New director appointed 2 Buy now
25 Feb 1998 officers Secretary resigned 1 Buy now
25 Feb 1998 officers Director resigned 1 Buy now
20 Feb 1998 resolution Resolution 1 Buy now
20 Feb 1998 capital £ nc 100/500000 18/02/98 1 Buy now
12 Feb 1998 incorporation Memorandum Articles 14 Buy now
22 Jan 1998 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 1997 incorporation Incorporation Company 20 Buy now