Based in Sutton Coldfield, Midbass Distribution Ltd was founded on 31 July 2000, it's status is listed as "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETHERIDGE, Christopher James | 31 July 2000 | - | 1 |
VENABLES, Carl Richard | 12 May 2006 | - | 1 |
VENABLES, Thomas | 31 July 2000 | 10 March 2016 | 1 |
WARD, Emma Jane | 01 October 2004 | 01 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETHERIDGE, Christopher James | 31 July 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 05 August 2019 | |
MR04 - N/A | 09 January 2019 | |
MR04 - N/A | 09 January 2019 | |
MR01 - N/A | 23 November 2018 | |
PSC04 - N/A | 01 November 2018 | |
MR01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 07 August 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 23 June 2017 | |
AA01 - Change of accounting reference date | 14 June 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 17 June 2016 | |
MA - Memorandum and Articles | 27 April 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 15 March 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 20 April 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 05 June 2014 | |
TM01 - Termination of appointment of director | 05 December 2013 | |
AR01 - Annual Return | 04 August 2013 | |
CH01 - Change of particulars for director | 04 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AA - Annual Accounts | 12 April 2010 | |
MG01 - Particulars of a mortgage or charge | 02 November 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2007 | |
363a - Annual Return | 31 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 August 2007 | |
353 - Register of members | 31 August 2007 | |
287 - Change in situation or address of Registered Office | 31 August 2007 | |
AA - Annual Accounts | 15 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
363a - Annual Return | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363a - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 12 April 2005 | |
CERTNM - Change of name certificate | 11 February 2005 | |
CERTNM - Change of name certificate | 08 February 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 12 August 2004 | |
AUD - Auditor's letter of resignation | 29 July 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 13 January 2003 | |
287 - Change in situation or address of Registered Office | 02 October 2002 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 31 July 2002 | |
363s - Annual Return | 10 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
225 - Change of Accounting Reference Date | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
NEWINC - New incorporation documents | 31 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2018 | Outstanding |
N/A |
A registered charge | 10 October 2018 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 04 October 2011 | Fully Satisfied |
N/A |
Floating charge (all assets) | 04 October 2011 | Fully Satisfied |
N/A |
Legal assignment | 03 October 2011 | Outstanding |
N/A |
Debenture | 18 August 2011 | Outstanding |
N/A |
Debenture | 29 October 2009 | Fully Satisfied |
N/A |
Legal charge | 31 August 2007 | Fully Satisfied |
N/A |
Debenture | 15 February 2001 | Fully Satisfied |
N/A |