MIDLAND (WSM) LIMITED

04578050
GRAND PIER MARINE PARADE WESTON SUPER MARE NORTH SOMERSET BS23 1AL

Documents

Documents
Date Category Description Pages
24 Nov 2023 accounts Annual Accounts 8 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 accounts Annual Accounts 8 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 7 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 15 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 11 Buy now
18 Dec 2017 officers Appointment of director (Mr Axentis Panayiotou Demetriou) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2015 accounts Annual Accounts 9 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
15 May 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 annual-return Annual Return 4 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 accounts Annual Accounts 6 Buy now
19 Mar 2010 officers Termination of appointment of director (Chrisostomos Chrisostomou) 1 Buy now
10 Dec 2009 annual-return Annual Return 14 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
05 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
19 Nov 2007 accounts Annual Accounts 6 Buy now
15 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
29 Nov 2006 annual-return Return made up to 31/10/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 6 Buy now
04 Nov 2005 annual-return Return made up to 31/10/05; full list of members 7 Buy now
12 Nov 2004 annual-return Return made up to 31/10/04; full list of members 7 Buy now
20 Sep 2004 accounts Annual Accounts 6 Buy now
13 Sep 2004 accounts Accounting reference date extended from 31/10/03 to 31/03/04 1 Buy now
10 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2003 annual-return Return made up to 31/10/03; full list of members 7 Buy now
27 Feb 2003 officers New director appointed 3 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: narrow quay house narrow quay bristol BS1 4AH 1 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
19 Dec 2002 officers New secretary appointed 2 Buy now
09 Dec 2002 officers Director's particulars changed 1 Buy now
09 Dec 2002 officers New director appointed 2 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
09 Dec 2002 officers Director resigned 1 Buy now
03 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2002 incorporation Incorporation Company 19 Buy now