MILBURNS CATERING CONTRACTS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED JODI LEA

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MICHAEL JAMES OWEN

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWNING

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GALVIN

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013

View Document

26/04/1226 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MAGUIRE

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED ROGER ARTHUR DOWNING

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED PAUL ANTHONY GALVIN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL REYNOLDS SMITH / 05/01/2010

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED PETER JOHN MAGUIRE

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW THOMPSON

View Document

25/02/0925 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHEESEMAN

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 S366A DISP HOLDING AGM 05/09/03

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0315 January 2003 AUDITOR'S RESIGNATION

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9RJ

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 5 ARGYLE STREET BATH AVON BA24BA

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 02/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 AUDITOR'S RESIGNATION

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 01/01/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 02/01/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 05/05/92; CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 05/05/91; CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

14/07/8814 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/09/8618 September 1986 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: RIDGE HOUSE COTTAGE THE RIDGE CORSHAM WILTSHIRE SN13 9PL

View Document

04/10/844 October 1984 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