MILLBATCH ENTERPRISES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 NewApplication to strike the company off the register

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

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

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BARTON MEADE HOUSE 126 KILMERSDON ROAD HAYDON RADSTOCK BA3 3QS ENGLAND

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY RACHAEL BAKER

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BAKER

View Document

09/10/189 October 2018 CESSATION OF RACHAEL BAKER AS A PSC

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED MILLBATCH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/02/18

View Document

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

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM THE BARN HOUSE 7 BATH ROAD SHAW MELKSHAM WILTSHIRE SN12 8EF

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 59 ST. MARYS ROAD MEARE GLASTONBURY BA6 9SR ENGLAND

View Document

18/09/1218 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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