MILLBROOK PRECISION ENGINEERING LIMITED
Company number 04290200
- Company Overview for MILLBROOK PRECISION ENGINEERING LIMITED (04290200)
- Filing history for MILLBROOK PRECISION ENGINEERING LIMITED (04290200)
- People for MILLBROOK PRECISION ENGINEERING LIMITED (04290200)
- Charges for MILLBROOK PRECISION ENGINEERING LIMITED (04290200)
- More for MILLBROOK PRECISION ENGINEERING LIMITED (04290200)
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) |
---|---|---|---|
19 May 2016 | MR01 | Registration of charge 042902000006, created on 19 May 2016 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
14 May 2015 | MR01 | Registration of charge 042902000005, created on 11 May 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | TM01 | Termination of appointment of Martin Edwin Thacker as a director on 19 September 2014 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
26 Jul 2013 | MR01 | Registration of charge 042902000004 | |
06 Nov 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AD02 | Register inspection address has been changed from Millbrook Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY United Kingdom | |
19 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Jan 2012 | AP01 | Appointment of Baron of Fetternear Martin Edwin Thacker as a director | |
21 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2010 | AR01 | Annual return made up to 19 September 2010 with full list of shareholders | |
27 Sep 2010 | AD02 | Register inspection address has been changed | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2009 | 363a | Return made up to 19/09/09; full list of members | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
25 Sep 2008 | 363a | Return made up to 19/09/08; full list of members |