MIDLAND MOVEABLE WALLS LIMITED

4 Pear Tree Close 4 Pear Tree Close, Birmingham, B43 6JB, England
StatusACTIVE
Company No.05432148
CategoryPrivate Limited Company
Incorporated21 Apr 2005
Age19 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

MIDLAND MOVEABLE WALLS LIMITED is an active private limited company with number 05432148. It was incorporated 19 years, 2 months, 27 days ago, on 21 April 2005. The company address is 4 Pear Tree Close 4 Pear Tree Close, Birmingham, B43 6JB, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Resolution

Date: 11 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 05 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2023

Action Date: 08 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-08

Capital : 3 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Mary Salmon

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Mary Salmon

Cessation date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Mark Salmon

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mark Salmon

Cessation date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 08 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Stephen Salmon

Notification date: 2022-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Stephen Salmon

Cessation date: 2023-09-12

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-12

Psc name: Mr Lee Stephen Salmon

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Mark Salmon

Notification date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Mary Salmon

Notification date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Mary Salmon

Appointment date: 2023-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Salmon

Appointment date: 2023-09-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Mark Salmon

Cessation date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Salmon

Notification date: 2023-09-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Mary Salmon

Termination date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Salmon

Termination date: 2023-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Mary Salmon

Termination date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2021

Category: Address

Type: AD02

Old address: 35 Monksfield Avenue Great Barr Birmingham West Midlands B43 6AU England

New address: 4 Pear Tree Close Birmingham B43 6JB

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jan 2021

Category: Address

Type: AD04

New address: 4 Pear Tree Close Great Barr Birmingham B43 6JB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Lee Salmon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-18

Old address: 35 Monksfield Avenue Great Barr Birmingham West Midlands B43 6AU

New address: 4 Pear Tree Close Great Barr Birmingham B43 6JB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Salmon

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2011

Action Date: 21 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-21

Officer name: Mrs Ann Mary Salmon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Move registers to sail company

Date: 26 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Stephen Mark Salmon

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Ann Mary Salmon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 06/07/05 from: 36 braden road penn wolverhampton WV4 4JL

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTERS (UK) LTD

4TH FLOOR,HARROW ON THE HILL,HA1 1BH

Number:08538908
Status:ACTIVE
Category:Private Limited Company

DECA PROMOTIONS LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:10775390
Status:ACTIVE
Category:Private Limited Company

DIVA DOORS U.K. LTD

49 GREEN LANE,SUNBURY-ON-THAMES,TW16 7NX

Number:11804820
Status:ACTIVE
Category:Private Limited Company

LASER QUEST STOURBRIDGE LIMITED

THE WAREHOUSE 33 HIGH STREET,STOURBRIDGE,DY8 4DG

Number:08327913
Status:ACTIVE
Category:Private Limited Company

NANOSOFT WEB SOLUTIONS LTD

ADMIRALS PARK VICTORY WAY,DARTFORD,DA2 6QD

Number:08543522
Status:ACTIVE
Category:Private Limited Company

SAMTSG LTD

8 POND ROAD,TADLEY,RG26 5UJ

Number:09721840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source