- Company Overview for MILLWOOD PRODUCTS LTD (08662101)
- Filing history for MILLWOOD PRODUCTS LTD (08662101)
- People for MILLWOOD PRODUCTS LTD (08662101)
- More for MILLWOOD PRODUCTS LTD (08662101)
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 Oct 2021 | PSC04 | Change of details for Mrs Christine Mary Hopwood as a person with significant control on 8 October 2021 | |
18 Oct 2021 | CH01 | Director's details changed for Mr Peter James Crichton Hopwood on 8 October 2021 | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
24 Aug 2018 | AD01 | Registered office address changed from Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ England to The Old Coach House Priston Lane Priston Bath Bath & Ne Somerset BA2 9ED on 24 August 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Main Farm House Priston Mill Priston Bath BA2 9EQ to Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ on 25 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
06 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2015
|
|
03 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
26 May 2016 | TM01 | Termination of appointment of Andrew Phillip Carveth as a director on 25 May 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Mr Peter James Crichton Hopwood on 25 August 2015 | |
12 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
19 May 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 |