MILL WHARF MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of David Jonathan Smith as a director on 2025-06-16

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-10-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

18/02/2518 February 2025 Appointment of Ms Judith Mary Ross as a director on 2025-02-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Helen Margaret Bee as a director on 2024-12-31

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-10-30

View Document

12/03/2412 March 2024 Appointment of Mrs Helen Margaret Bee as a director on 2024-03-01

View Document

12/03/2412 March 2024 Termination of appointment of Russell Stuart Bee as a director on 2024-03-01

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

01/07/231 July 2023 Micro company accounts made up to 2022-10-30

View Document

14/02/2314 February 2023 Appointment of Mr Russell Stuart Bee as a director on 2023-02-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Termination of appointment of David Alan Cunliffe as a director on 2023-01-01

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Termination of appointment of Susan Jane Petranca as a director on 2022-01-10

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRANDON JONES

View Document

19/07/2019 July 2020 DIRECTOR APPOINTED MARCUS MACDONALD BENNET

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MS MARISE CLAIRE MADDISON

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/03/1917 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PIMBLEY

View Document

17/03/1917 March 2019 DIRECTOR APPOINTED MRS SHEILA PIMBLEY

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM 8 MILL WHARF WAVERTON CHESTER CH3 7PF

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TABERNER / 20/01/2018

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

13/01/1813 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TABERNER / 13/01/2018

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED KATHERINE RACHEL HARLAND

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

27/07/1627 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/15

View Document

07/05/167 May 2016 DIRECTOR APPOINTED MR BRANDON SPENSER JONES

View Document

07/05/167 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LENTON

View Document

07/05/167 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/14

View Document

26/05/1526 May 2015 10/04/15 NO CHANGES

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK RICHARD STENING MANTON / 25/05/2015

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

25/05/1525 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA DICKINSON

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

14/04/1414 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK RICHARD STENING MANTON / 01/12/2013

View Document

11/04/1411 April 2014 SECRETARY APPOINTED DR MARK RICHARD STENING MANTON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT LENTON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID JONATHAN SMITH

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID JONATHAN SMITH

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR DAVID JONATHAN SMITH

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED PROFESSOR MARK RICHARD STENING MANTON

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MRS BARBARA ANNE DICKINSON

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BODELL

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HEYWOOD

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BODELL / 01/01/2013

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR MARTIN JAMES THOMAS

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/03/1224 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID LENTON / 01/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS SUSAN JANE PETRANCA

View Document

09/02/119 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 10 MILL WHARF WAVERTON CHESTER CH3 7PF

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TABERNER / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HOOD / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIMBLEY / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HEYWOOD / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CUNLIFFE / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID LENTON / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BODELL / 01/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARION MECHAN / 01/03/2010

View Document

01/04/101 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CUNLIFFE / 19/01/2010

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR ROBERT DAVID LENTON

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNISH

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CORNISH

View Document

08/09/098 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR DAVID ALAN CUNLIFFE

View Document

01/04/091 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ADOPT ARTICLES 05/10/2008

View Document

30/07/0830 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DOROTHY SMITH

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ALISON MCKENZIE

View Document

01/04/081 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ML28T 288A DIR SEC

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 2 MILL WHARF, WAVERTON, CHESTER, CH3 7PF

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 30/10/93

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/10/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/10/91

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/10/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/10/89

View Document

04/01/904 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/10/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/10

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 30/10/87

View Document

04/03/884 March 1988 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8724 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: 4 MILL WHARF, WAVERTON, CHESTER, CH3 7PF

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/876 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/10/86

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 30/10/85

View Document

31/01/8731 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/84

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