MILL END CLOSE LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/02/2421 February 2024 | Registered office address changed from 31 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ United Kingdom to 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 2024-02-21 |
21/02/2421 February 2024 | Secretary's details changed for Mr Nigel David Moule on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Dudley John Stuart Dixon on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mrs Barbara Helen Barnes on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from 3 the Stables Pinkneys Farm Pinkneys Green Maidenhead Berkshire SL6 6PZ to 31 31 Dashwood Avenue High Wycombe Bucks HP12 3DZ on 2024-02-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-25 with no updates |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
01/03/221 March 2022 | Appointment of Mrs Barbara Helen Barnes as a director on 2021-12-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR HARRY MANISTY |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
06/04/166 April 2016 | DIRECTOR APPOINTED MR HARRY PETER MANISTY |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE BAILEY |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/05/131 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/05/1217 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/05/1125 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/11/1026 November 2010 | APPOINTMENT TERMINATED, SECRETARY JILL THOMPSON |
26/11/1026 November 2010 | DIRECTOR APPOINTED MR DUDLEY JOHN STUART DIXON |
26/11/1026 November 2010 | SECRETARY APPOINTED MR NIGEL DAVID MOULE |
26/11/1026 November 2010 | APPOINTMENT TERMINATED, DIRECTOR JILL THOMPSON |
08/06/108 June 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL THOMPSON / 25/04/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN TREVOR BAILEY / 25/04/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL THOMPSON / 25/04/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/06/071 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
14/12/0414 December 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: HOME CLOSE GREEN LANE, BURNHAM SLOUGH SL1 8QA |
21/05/0421 May 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 54 ALGERS ROAD LOUGHTON ESSEX IG10 4NG |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | NEW DIRECTOR APPOINTED |
10/05/0310 May 2003 | DIRECTOR RESIGNED |
10/05/0310 May 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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