- Company Overview for MILDWOOD LIMITED (06993565)
- Filing history for MILDWOOD LIMITED (06993565)
- People for MILDWOOD LIMITED (06993565)
- Insolvency for MILDWOOD LIMITED (06993565)
- More for MILDWOOD LIMITED (06993565)
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
|
|
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
|
|
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 |