MILLBRIDGE BUILDING SURVEYING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from 16 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to 22 City Road 22 City Road London EC1Y 2AJ on 2024-04-16

View Document

16/04/2416 April 2024 Registered office address changed from 22 City Road 22 City Road London EC1Y 2AJ England to 22 City Road City Road London EC1Y 2AJ on 2024-04-16

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

17/06/2317 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

27/03/2127 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/06/1810 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL NICHOLSON

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLSON

View Document

07/05/177 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LYNN AMIES / 26/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH LYNN AMIES / 01/03/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MS DEBORAH LYNNE AMIES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 26/05/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER CLARKE / 26/05/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 26/05/2012

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 THE CHASE JOHN TATE ROAD HERTFORD HERTFORDSHIRE SG13 7NN

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER CLARKE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLSON / 06/10/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ROBERTS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CLARKE / 25/04/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 4 POST OFFICE WALK FORE STREET HERTFORD HERTFORDSHIRE SG14 1DL

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 S80A AUTH TO ALLOT SEC 06/12/01

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED S AND J NINE LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

03/12/013 December 2001 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