Advanced company searchLink opens in new window

MILWAUKEE (UK) LTD

Company number 05194342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
09 Apr 2013 TM01 Termination of appointment of David Butts as a director
09 Apr 2013 AD01 Registered office address changed from Medina House, Fieldhouse Lane Marlow Bucks SL7 1TB on 9 April 2013
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
23 Apr 2012 AP03 Appointment of Miss Jenny Anne Hartley as a secretary
23 Apr 2012 TM02 Termination of appointment of Michael Rints as a secretary
28 Mar 2012 TM01 Termination of appointment of Alexandre Duarte as a director
07 Oct 2011 TM02 Termination of appointment of Lee Darling as a secretary
07 Oct 2011 AP03 Appointment of Mr Michael Andrew Rints as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Sep 2011 TM01 Termination of appointment of Bryan Wilson as a director
20 Sep 2011 AP01 Appointment of Mr Martin Graham Rafferty as a director
09 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
21 Jun 2011 TM02 Termination of appointment of Robert Mason as a secretary
21 Jun 2011 AP03 Appointment of Mr Lee Darling as a secretary
19 Jan 2011 CERTNM Company name changed a & m electric tools LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
  • NM01 ‐ Change of name by resolution
27 Sep 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for David Butts on 1 January 2010
02 Jul 2010 AP03 Appointment of Mr Robert Andrew Mason as a secretary
02 Jul 2010 TM02 Termination of appointment of Tristan Haigh as a secretary
19 Feb 2010 AA Full accounts made up to 31 December 2008
08 Oct 2009 AA Full accounts made up to 31 December 2007