CS01 |
Confirmation statement with no updates 3rd July 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081284110001 in full
filed on: 6th, June 2023
|
mortgage |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Midland Trays Ltd Evelyn Road Birmingham B11 3JJ England at an unknown date to 722 Warwick Road Tyseley Birmingham B11 2HG
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Midland Trays Evelyn Road, Sparkhill Birmingham B11 3JJ on 2nd March 2023 to 722 Warwick Road Tyseley Birmingham B11 2HG
filed on: 2nd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Midland Trays Ltd Evelyn Road Birmingham B11 3JJ at an unknown date
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 5th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th April 2014: 3.00 GBP
filed on: 13th, November 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2014
filed on: 18th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, May 2014
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd July 2013
filed on: 12th, July 2013
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081284110001
filed on: 9th, May 2013
|
mortgage |
Free Download
(44 pages)
|
CERTNM |
Company name changed midland trays (uk) LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 5th July 2012
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 18th, July 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2012
|
incorporation |
Free Download
(7 pages)
|