Advanced company searchLink opens in new window

MILLBROOK TRANSPORT & LOGISTICS LTD

Company number 06450337

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
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
  • GBP 100
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
  • GBP 100
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