MILLINGTON DAWSON LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr Benjamin Sean Pugh on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Lynne Evans on 2025-07-16

View Document

17/07/2517 July 2025 NewDirector's details changed for Mrs Jaclyn Elizabeth Joy Pugh on 2025-07-16

View Document

17/07/2517 July 2025 NewChange of details for Mrs Jaclyn Elizabeth Joy Pugh as a person with significant control on 2025-07-16

View Document

28/05/2528 May 2025 NewDirector's details changed for Mrs Lynne Evans on 2025-05-22

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/12/219 December 2021 Appointment of Ms Lynne Heneghan as a director on 2021-12-09

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 75

View Document

20/11/2020 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/208 October 2020 SECRETARY APPOINTED MR BENJAMIN SEAN PUGH

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, SECRETARY ANNE DAWSON

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANNE DAWSON

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 ARTICLES OF ASSOCIATION

View Document

08/10/188 October 2018 ALTER ARTICLES 27/09/2018

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACLYN ELIZABETH JOY PUGH

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLINGTON

View Document

27/09/1827 September 2018 CESSATION OF ANNE ELIZABETH DAWSON AS A PSC

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS JACLYN ELIZABETH JOY PUGH

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052138730001

View Document

27/09/1827 September 2018 CESSATION OF ANDREW STEPHEN MILLINGTON AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MILLINGTON / 26/08/2016

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH DAWSON / 26/08/2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 ADOPT ARTICLES 29/07/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MILLINGTON / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN MILLINGTON / 12/08/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH DAWSON / 06/04/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH DAWSON / 06/04/2016

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED ANDREW MILLINGTON LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0627 June 2006 TRANSFER NOTICE 27/09/05

View Document

15/06/0615 June 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information