Advanced company searchLink opens in new window

MILDWOOD LIMITED

Company number 06993565

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)
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from Camburch House 27 New Dover Road Canterbury Kent CT1 3DN on 11 April 2012
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Nov 2011 AA01 Previous accounting period shortened from 31 August 2011 to 30 June 2011
02 Nov 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 August 2010
18 Jan 2011 TM02 Termination of appointment of Jemma Brankley as a secretary
18 Jan 2011 TM01 Termination of appointment of Jemma Brankley as a director
11 Nov 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
10 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 August 2009
  • GBP 2
19 Oct 2010 AD01 Registered office address changed from 108 Church Path Deal Kent CT14 9TJ on 19 October 2010
01 Sep 2010 AP01 Appointment of Jemma Anne Brankley as a director
01 Sep 2010 AP01 Appointment of Mr Thomas William Brankley as a director
19 Aug 2010 TM02 Termination of appointment of Andrew Johnstone as a secretary
19 Aug 2010 TM01 Termination of appointment of James Hutchings as a director
19 Aug 2010 TM01 Termination of appointment of Andrew Johnstone as a director
19 Aug 2010 AP03 Appointment of Jemma Anne Brankley as a secretary
19 Aug 2010 AD01 Registered office address changed from 79 Albert Road Deal Kent CT14 9JQ on 19 August 2010
25 Aug 2009 288a Director appointed james ronald hutchings
25 Aug 2009 288a Director and secretary appointed andrew charles john johnstone
25 Aug 2009 288b Appointment terminated director john cowdry
25 Aug 2009 287 Registered office changed on 25/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD