MILL WORKS 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
26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-11-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Appointment of Mr Alastair Houston as a director on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Christopher Derek Harper as a director on 2023-04-13

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2322 February 2023 Director's details changed for Peter Colven on 2023-02-22

View Document

20/02/2320 February 2023 Termination of appointment of Paul John Jewell as a director on 2023-02-20

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-11-30

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS SUSAN VISCOVICH

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/10/1830 October 2018 CORPORATE SECRETARY APPOINTED MICHAEL PARKES SURVEYORS LTD

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKES SURVEYORS LIMITED

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA THRELFALL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REED

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK BOATH

View Document

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/01/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/03/186 March 2018 CESSATION OF SHEILA ROSEMARY THRELFALL AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

29/08/1729 August 2017 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM C/O MICHAEL PARKES SURVEYORS LTD READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER KENT ME2 4NZ

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

15/11/1615 November 2016 SECRETARY APPOINTED MICHAEL PARKES SURVEYORS LIMITED

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY TRINITY NOMINEES (1) LIMITED

View Document

01/03/161 March 2016 21/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/01/1615 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER DEREK HARPER

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR RODERICK BOATH

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MICHAEL MACDONALD

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS JACQUELINE MARY REED

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS SHEILA ROSEMARY THRELFALL

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE THATCHER

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

18/03/1518 March 2015 21/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN UNITED KINGDOM

View Document

04/03/144 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 31/03/2013

View Document

04/03/144 March 2014 21/02/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/03/136 March 2013 21/02/13 NO MEMBER LIST

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN UNITED KINGDOM

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED PAUL JEWELL

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/03/1223 March 2012 21/02/12 NO MEMBER LIST

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONALD

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O C/O, TRINITY TRINITY 23 MARK ROAD HEMEL HEMPSTEAD HP2 7DN

View Document

23/02/1123 February 2011 21/02/11 NO MEMBER LIST

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR TRINITY NOMINEES (2) LIMITED

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED PETER COLVEN

View Document

05/11/105 November 2010 DIRECTOR APPOINTED LOUISE ELIZABETH THATCHER

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR SIMON JOHN MICHAEL DEVONALD

View Document

25/02/1025 February 2010 21/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRINITY NOMINEES NO.1 LIMITED / 24/02/2010

View Document

16/01/1016 January 2010 CORPORATE DIRECTOR APPOINTED TRINITY NOMINEES (2) LIMITED

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER HALLIWELL

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

24/06/0924 June 2009 SECRETARY APPOINTED TRINITY NOMINEES NO.1 LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DEVONALD

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY PETER HALLIWELL

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM BORDYKE END EAST STREET TONBRIDGE KENT TW9 1HA

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SIMON JOHN DEVONALD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED PETER ANDREW HALLIWELL

View Document

21/02/0821 February 2008 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