(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(8 pages)
|
(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)
|
(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)
|