- Company Overview for MILFORD SUPPLIES LIMITED (03938601)
- Filing history for MILFORD SUPPLIES LIMITED (03938601)
- People for MILFORD SUPPLIES LIMITED (03938601)
- More for MILFORD SUPPLIES LIMITED (03938601)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ on 3 September 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
03 Mar 2010 | CH03 | Secretary's details changed for Andrew Joseph Dobson on 1 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Andrew Joseph Dobson on 1 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Martyn John Hardman on 1 February 2010 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from, 49 fields road, haslingden, rossendale, lancashire, BB4 6QA | |
29 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 02/03/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2008 | 363a | Return made up to 02/03/08; full list of members | |
31 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |