MILLBROOK PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Registration of charge 042902000008, created on 2025-02-28

View Document

03/03/253 March 2025 Satisfaction of charge 042902000007 in full

View Document

03/03/253 March 2025 Satisfaction of charge 042902000005 in full

View Document

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

View Accounts

09/10/249 October 2024 Satisfaction of charge 2 in full

View Document

09/10/249 October 2024 Satisfaction of charge 3 in full

View Document

09/10/249 October 2024 Satisfaction of charge 1 in full

View Document

09/10/249 October 2024 Satisfaction of charge 042902000004 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Philip Martin Cox as a director on 2022-05-10

View Document

07/10/217 October 2021 Registration of charge 042902000007, created on 2021-10-07

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PHILIP MARTIN COX

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042902000006

View Document

22/09/1522 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042902000005

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN THACKER

View Document

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042902000004

View Document

06/11/126 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 SAIL ADDRESS CHANGED FROM: MILLBROOK PARK ROAD, HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UY UNITED KINGDOM

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED BARON OF FETTERNEAR MARTIN EDWIN THACKER

View Document

21/10/1121 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 COMPANY NAME CHANGED BDPE LIMITED CERTIFICATE ISSUED ON 10/12/01

View Document

01/11/011 November 2001 COMPANY NAME CHANGED BRMCO (97) LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

19/09/0119 September 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