Advanced company searchLink opens in new window

MILLINGTON DECOR LIMITED

Company number 06261365

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)
12 Nov 2014 CH01 Director's details changed for David Millington on 9 November 2014
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
08 Nov 2011 TM01 Termination of appointment of Mark Weston as a director
08 Nov 2011 TM02 Termination of appointment of Tracey Ashley as a secretary
01 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
13 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
21 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Mark Davis Weston on 29 May 2010
21 Jul 2010 CH01 Director's details changed for David Millington on 29 May 2010
14 Apr 2010 AD01 Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5 Room 1 Ilford Essex IG1 4HP United Kingdom on 14 April 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2009 363a Return made up to 29/05/09; full list of members
19 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
21 Oct 2008 287 Registered office changed on 21/10/2008 from suite 9 riches house 1 riches road ilford essex IG1 1JH
14 Aug 2008 363a Return made up to 29/05/08; full list of members
13 May 2008 288a Director appointed mark davis weston
25 Jul 2007 288a New secretary appointed
25 Jul 2007 288b Secretary resigned