BOB MILLINGTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Satisfaction of charge 1 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Registered office address changed from 54 Westmorland Drive Desborough Northamptonshire NN14 2XB to 4 Haddonian Road Market Harborough LE16 9GD on 2022-12-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/03/165 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1521 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 39 CASTLE STREET LEICESTER LE1 5WN

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE ANNE MILLINGTON / 19/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MILLINGTON / 19/02/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 6 FREDERICK STREET WIGSTON LEICESTER LE18 1PJ

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

30/06/9730 June 1997 S386 DISP APP AUDS 18/06/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

26/04/9626 April 1996 COMPANY NAME CHANGED HOMEMAJOR LIMITED CERTIFICATE ISSUED ON 29/04/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/02/9619 February 1996 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