Advanced company searchLink opens in new window

MILLBRUSH LIMITED

Company number 09688991

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)
07 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
14 Aug 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
20 Sep 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
11 Sep 2023 AP01 Appointment of Mr Philip John Badger as a director on 30 August 2023
11 Sep 2023 TM01 Termination of appointment of Camilla Louise Winfrey as a director on 30 August 2023
17 Jul 2023 AD01 Registered office address changed from PO Box TR1 5JS Higher Penpol Higher Penpol Farmhouse Mawnan Smith Falmouth Cornwall TR1 5JS England to Oyster House Port Navas Falmouth Cornwall TR11 5JS on 17 July 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
06 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
17 Jun 2020 AD01 Registered office address changed from Unit 14 Water-Ma-Trout Industrial Estate Helston Cornwall TR13 0LW United Kingdom to PO Box TR1 5JS Higher Penpol Higher Penpol Farmhouse Mawnan Smith Falmouth Cornwall TR1 5JS on 17 June 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Dec 2019 TM01 Termination of appointment of Richard Ferrers George Winfrey as a director on 16 September 2018
10 Dec 2019 PSC01 Notification of Camilla Louise Winfrey as a person with significant control on 16 September 2018
17 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
17 Aug 2019 PSC07 Cessation of Richard Ferrers George Winfrey as a person with significant control on 16 September 2018
16 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
10 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates