Advanced company searchLink opens in new window

MILLAROSE LTD

Company number 06428645

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)
01 May 2014 TM01 Termination of appointment of Diane Brookes as a director
01 May 2014 TM01 Termination of appointment of Daryl Brookes as a director
01 May 2014 TM02 Termination of appointment of Daryl Brookes as a secretary
01 May 2014 AP01 Appointment of Mr Nigel John Aykroyd as a director
01 May 2014 AP01 Appointment of Mr David Bryan Aykroyd as a director
18 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
09 Dec 2011 CH03 Secretary's details changed for Daryl John Brookes on 11 November 2011
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from Pretty Polly Mill Buxton Road Leek Staffordshire ST13 6EJ on 7 July 2010
16 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
07 Jan 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
07 Jan 2010 CH01 Director's details changed for Diane Rosamund Brookes on 7 January 2010
07 Jan 2010 AD02 Register inspection address has been changed
07 Jan 2010 CH01 Director's details changed for Daryl John Brookes on 7 January 2010
21 Jan 2009 AA Accounts for a dormant company made up to 30 September 2008
21 Jan 2009 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
14 Jan 2009 CERTNM Company name changed drb global LTD\certificate issued on 15/01/09
12 Jan 2009 287 Registered office changed on 12/01/2009 from 65 station road stone staffordshire ST15 8ER united kingdom