MILLBROOK DISTRIBUTION AND SPARES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

15/10/2415 October 2024 Termination of appointment of Gordon Alexander Love as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Douglas Brash Christie as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Angus Kenneth Falconer as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Steven John Wimbledon as a director on 2024-10-15

View Document

02/09/242 September 2024 Appointment of Mr John James Mckerracher as a director on 2024-09-01

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

06/10/226 October 2022 Termination of appointment of Douglas Talbot Mcnair as a director on 2022-10-03

View Document

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

View Accounts

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Roger David Goddard as a director on 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR GORDON ALEXANDER LOVE

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR STEVEN JOHN WIMBLEDON

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / PLUMBING AND HEATING INVESTMENTS LIMITED / 31/05/2019

View Document

02/08/192 August 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR DOUGLAS TALBOT MCNAIR

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY BARBARA SLIM

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SLIM

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA SLIM

View Document

01/08/191 August 2019 CESSATION OF BARBARA ELAINE SLIM AS A PSC

View Document

01/08/191 August 2019 CESSATION OF GRAHAM SLIM AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLUMBING AND HEATING INVESTMENTS LIMITED

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR WILLIAM SONES WOOF

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR DOUGLAS BRASH CHRISTIE

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ANGUS KENNETH FALCONER

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ROGER DAVID GODDARD

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR WILLIAM SONES WOOF

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ELAINE SLIM

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ELAINE SLIM / 23/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SLIM / 23/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELAINE SLIM / 23/08/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: AQUATECH HOUSE UNIT 2 BURNHAM WAY SYDENHAM LONDON SE26 5AG

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: GROUND FLOOR OFFICE 347 SYDENHAM ROAD LONDON SE26 5SL

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 64D CENTRAL ROAD WORCESTER PARK SURREY KT4 8HY

View Document

14/09/9914 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 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