MILDBEECH LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

03/05/243 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Director's details changed for Ms Helen Maguire on 2024-04-18

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

12/11/2112 November 2021 Appointment of Eleanor Ruth Culley as a director on 2021-11-12

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 SAIL ADDRESS CREATED

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON JEE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FLAT 5 34 SOUTH WORPLE WAY MORTLAKE EAST SHEEN LONDON SW14 8PB

View Document

01/03/191 March 2019 DIRECTOR APPOINTED SIMON JEE

View Document

01/03/191 March 2019 CORPORATE SECRETARY APPOINTED J C F P SECRETARIES LTD

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SOAMES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS HELEN MAGUIRE

View Document

22/12/1722 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/01/159 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MRS DEIRDRE SOAMES

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER O'REILLY

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/01/1013 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER O'REILLY / 10/01/2010

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: FLAT 1 34 SOUTH WORPLE WAY MORTLAKE EAST SHEEN LONDON SW14 8PB

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: HEARNE HOUSE 17 HEARNE ROAD CHISWICK LONDON W4 3NJ

View Document

06/07/016 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/01/006 January 2000 EXEMPTION FROM APPOINTING AUDITORS 30/04/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 EXEMPTION FROM APPOINTING AUDITORS 23/09/98

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: BELLS SOLICITORS EAGLE CHAMBERS 16-18 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1RD

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 EXEMPTION FROM APPOINTING AUDITORS 02/10/97

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/969 December 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