MILLBROOK PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Registration of charge 042902000008, created on 2025-02-28 |
03/03/253 March 2025 | Satisfaction of charge 042902000007 in full |
03/03/253 March 2025 | Satisfaction of charge 042902000005 in full |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/10/249 October 2024 | Satisfaction of charge 2 in full |
09/10/249 October 2024 | Satisfaction of charge 3 in full |
09/10/249 October 2024 | Satisfaction of charge 1 in full |
09/10/249 October 2024 | Satisfaction of charge 042902000004 in full |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
10/05/2210 May 2022 | Termination of appointment of Philip Martin Cox as a director on 2022-05-10 |
07/10/217 October 2021 | Registration of charge 042902000007, created on 2021-10-07 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
27/08/1927 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | DIRECTOR APPOINTED MR PHILIP MARTIN COX |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
26/06/1726 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042902000006 |
22/09/1522 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 042902000005 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTIN THACKER |
23/09/1423 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/10/131 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
26/07/1326 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042902000004 |
06/11/126 November 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/09/1224 September 2012 | SAIL ADDRESS CHANGED FROM: MILLBROOK PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UY UNITED KINGDOM |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
12/01/1212 January 2012 | DIRECTOR APPOINTED BARON OF FETTERNEAR MARTIN EDWIN THACKER |
21/10/1121 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/09/1028 September 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
27/09/1027 September 2010 | SAIL ADDRESS CREATED |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/09/0825 September 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/10/055 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
20/09/0320 September 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
21/07/0321 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/10/022 October 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
24/12/0124 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0117 December 2001 | SECRETARY RESIGNED |
17/12/0117 December 2001 | DIRECTOR RESIGNED |
14/12/0114 December 2001 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD |
11/12/0111 December 2001 | NEW DIRECTOR APPOINTED |
11/12/0111 December 2001 | NEW SECRETARY APPOINTED |
10/12/0110 December 2001 | COMPANY NAME CHANGED BDPE LIMITED CERTIFICATE ISSUED ON 10/12/01 |
01/11/011 November 2001 | COMPANY NAME CHANGED BRMCO (97) LIMITED CERTIFICATE ISSUED ON 01/11/01 |
19/09/0119 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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