- Company Overview for MILLQUAY TRADING LIMITED (08117412)
- Filing history for MILLQUAY TRADING LIMITED (08117412)
- People for MILLQUAY TRADING LIMITED (08117412)
- More for MILLQUAY TRADING LIMITED (08117412)
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) |
---|---|---|---|
21 Aug 2017 | PSC01 | Notification of David Graham Anscombe as a person with significant control on 26 June 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 2 January 2014
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr David Graham Anscombe on 3 January 2014 | |
04 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
04 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2013 | AP01 | Appointment of Peter Thomas Hobden as a director | |
26 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 | |
10 May 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
10 May 2013 | AP01 | Appointment of Mr David Graham Anscombe as a director | |
10 May 2013 | AP01 | Appointment of Mr Paul Elliot Bowler as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Nov 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 November 2012 | |
25 Jun 2012 | NEWINC |
Incorporation
|