WOLVERTON MILL MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

06/01/256 January 2025 Termination of appointment of Alyson Denise Taylor as a secretary on 2025-01-06

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Registered office address changed from 4 Watermill Lane Wolverton Mill Milton Keynes MK12 5PR to 9 Pioneer Court Darlington DL1 4WD on 2024-09-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

28/10/1928 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

09/11/189 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

01/11/171 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR DARREN GUY MALLISON

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/11/1427 November 2014 SECRETARY APPOINTED MRS ALYSON DENISE TAYLOR

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 42 DIXIE LANE WAVENDON GATE MILTON KEYNES BUCKINGHAMSHIRE MK7 7AZ

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/07/1327 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR TREVOR BIRCH

View Document

11/06/1111 June 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN ROBERTSON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES ROBERTSON / 22/07/2010

View Document

07/08/107 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED NATHAN JAMES ROBERTSON

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA LOUISE THOMSON

View Document

27/07/0927 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY JULIAN CROSS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 22/07/08; CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/07/07; CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 8 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AA

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 £ NC 4/6 01/12/99

View Document

22/09/0022 September 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company