Advanced company searchLink opens in new window

MILLWOOD PRODUCTS LTD

Company number 08662101

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/2017
19 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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