- Company Overview for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
- Filing history for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
- People for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
- Charges for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
- Insolvency for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
- More for MILLBROOK TRANSPORT & LOGISTICS LTD (06450337)
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) |
---|---|---|---|
18 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | MR04 | Satisfaction of charge 064503370001 in full | |
10 May 2016 | TM01 | Termination of appointment of James Tewes as a director on 10 May 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2015 | MR01 | Registration of charge 064503370002, created on 21 September 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from Suite 6-6a Sopwith House Hurricane Way, Wickford Business Park Wickford Essex SS11 8YU to Unit 7 County House Robert Way Wickford Essex SS11 8DD on 6 August 2015 | |
15 Jan 2015 | CERTNM |
Company name changed millbrook transport LIMITED\certificate issued on 15/01/15
|
|
12 Jan 2015 | MR01 | Registration of charge 064503370001, created on 8 January 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | TM01 | Termination of appointment of Sharon Elizabeth Wooldridge as a director on 10 December 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Tony Maclean as a director on 14 September 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr James Croucher on 21 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Mrs Marcia Rogers as a director on 1 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr Tony Maclean as a director on 1 May 2014 | |
21 Jul 2014 | AP01 | Appointment of Mr James Croucher as a director on 1 May 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
27 Jun 2013 | AD01 | Registered office address changed from 10a Kendal Court Hurricane Way Wickford Business Park Wickford Essex SS11 8YB United Kingdom on 27 June 2013 | |
09 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AP01 | Appointment of Mrs Sharon Elizabeth Wooldridge as a director | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued |