MIDWEST PUBLICATIONS LIMITED
Status | ACTIVE |
Company No. | 05134076 |
Category | Private Limited Company |
Incorporated | 20 May 2004 |
Age | 20 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MIDWEST PUBLICATIONS LIMITED is an active private limited company with number 05134076. It was incorporated 20 years, 2 months, 16 days ago, on 20 May 2004. The company address is Unit D2 Southgate Unit D2 Southgate, Frome, BA11 2RY, England.
Company Fillings
Confirmation statement with updates
Date: 18 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Change to a person with significant control
Date: 14 May 2024
Action Date: 12 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-12
Psc name: Phillippe Chabalier
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-12
Officer name: Philippe Chabalier
Documents
Change person director company with change date
Date: 14 May 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-12
Officer name: Philippe Chabalier
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change to a person with significant control
Date: 15 May 2023
Action Date: 13 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-13
Psc name: Noel Khouri
Documents
Change person secretary company with change date
Date: 15 May 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-05-13
Officer name: Mrs Sharon Ann Smith
Documents
Accounts with accounts type dormant
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 14 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts amended with accounts type dormant
Date: 28 Oct 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-23
Officer name: Noel Khouri
Documents
Change person director company with change date
Date: 23 May 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-23
Officer name: Noel Khouri
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
New address: Unit D2 Southgate Commerce Park Frome BA11 2RY
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type dormant
Date: 06 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Change person secretary company with change date
Date: 12 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-05
Officer name: Mrs Sharon Ann Ronald
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type dormant
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Change person secretary company with change date
Date: 21 Jun 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Mrs Sharon Ann Ronald
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Philippe Chabalier
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Noel Khouri
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georges Degenne
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Philippe Chabalier
Documents
Appoint person director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Noel Khouri
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philippe Chabalier
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 02/11/05 from: 21 king street, frome, somerset BA11 1BJ
Documents
Legacy
Date: 01 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: 100 fetter lane, london, EC4A 1BN
Documents
Legacy
Date: 17 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 23 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bealaw (704) LIMITED\certificate issued on 23/06/04
Documents
Some Companies
HILL HOUSE,HARROW,HA1 3EQ
Number: | 07929553 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 COLEBROOK CROFT,SOLIHULL,B90 2JD
Number: | 10832560 |
Status: | ACTIVE |
Category: | Private Limited Company |
417 WHIRLOWDALE ROAD,SHEFFIELD,S11 9NG
Number: | 07398342 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE 2 3 LEISURE (SCOTLAND) LIMITED
C/O SLOUCH BAR,GLASGOW,G2 4HZ
Number: | SC464350 |
Status: | ACTIVE |
Category: | Private Limited Company |
WASHINGFORD HOUSE,NORWICH,NR15 1AA
Number: | 00085394 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANDONHILDEBRAND PEOPLE LIMITED
119 THE HUB,LONDON,W10 5BE
Number: | 11121799 |
Status: | ACTIVE |
Category: | Private Limited Company |