Advanced company searchLink opens in new window

MILLSTUN LTD

Company number 07837902

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)
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 TM01 Termination of appointment of Stuart Terry Graves as a director on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Richard Paul Hulin as a director on 4 August 2016
04 Aug 2016 AP01 Appointment of Mrs Maureen Sadler as a director on 4 August 2016
06 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,280
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,280
15 Apr 2015 CH01 Director's details changed for Mr Stuart Terry Graves on 30 November 2011
15 Apr 2015 CH01 Director's details changed for Ms Elizabeth Cashman on 7 July 2012
15 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,280
07 Apr 2014 AD01 Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom on 7 April 2014
07 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
24 Feb 2014 TM01 Termination of appointment of Christopher Wright as a director
24 Feb 2014 TM01 Termination of appointment of Philip Hooper as a director
24 Feb 2014 TM01 Termination of appointment of Keith Westcott as a director
24 Feb 2014 TM01 Termination of appointment of Richard Hill as a director
27 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
08 May 2013 AP01 Appointment of Mr Keith Frederick Westcott as a director
08 May 2013 AP01 Appointment of Mr Richard William Hill as a director
08 May 2013 AP01 Appointment of Mr Philip Alan Hooper as a director
08 May 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,190
24 Apr 2013 AP01 Appointment of Mr Michael Anthony Graves as a director
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,010
23 Jul 2012 AAMD Amended accounts made up to 31 March 2012