- Company Overview for MILLAROSE LTD (06428645)
- Filing history for MILLAROSE LTD (06428645)
- People for MILLAROSE LTD (06428645)
- Charges for MILLAROSE LTD (06428645)
- More for MILLAROSE LTD (06428645)
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
|
|
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 |