MIDLAND CLOSE (BOA) LIMITED

07676281
54D FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1LA

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Sep 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jul 2023 accounts Annual Accounts 3 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 officers Change of particulars for director (Mrs Claire Swain) 2 Buy now
04 Jul 2022 accounts Annual Accounts 3 Buy now
05 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2021 accounts Annual Accounts 1 Buy now
05 Mar 2021 officers Appointment of director (Mr Geoffrey Lloyd Jones) 2 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 accounts Annual Accounts 1 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2020 officers Termination of appointment of director (James Tobiah Cambray) 1 Buy now
29 Mar 2019 accounts Annual Accounts 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2016 officers Appointment of director (Mr James Tobiah Cambray) 2 Buy now
02 Dec 2016 officers Appointment of director (Ms Claire Swain) 2 Buy now
02 Dec 2016 officers Termination of appointment of director (David Ian Buchan) 1 Buy now
29 Mar 2016 accounts Annual Accounts 2 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 officers Termination of appointment of director (Shirley Barbara Raynor) 1 Buy now
10 Mar 2015 accounts Annual Accounts 2 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 officers Termination of appointment of director (James Johnson) 1 Buy now
29 Dec 2014 officers Termination of appointment of director (Beryl Ella Turner) 2 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
30 Jan 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 officers Termination of appointment of director (Patrick Mccloy) 1 Buy now
30 Jan 2014 officers Appointment of director (Mr David Ian Buchan) 2 Buy now
30 Jan 2014 officers Appointment of director (Mr James Johnson) 2 Buy now
30 Jan 2014 officers Appointment of director (Ms Shirley Barbara Raynor) 2 Buy now
30 Jan 2014 officers Appointment of director (Mrs Beryl Ella Turner) 2 Buy now
28 Jun 2013 annual-return Annual Return 3 Buy now
21 Feb 2013 accounts Annual Accounts 1 Buy now
26 Jun 2012 annual-return Annual Return 3 Buy now
21 Jun 2011 incorporation Incorporation Company 38 Buy now