MILLCROWN 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
05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL YOUNG / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM YOUNG / 24/05/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

01/03/171 March 2017 30/04/16 STATEMENT OF CAPITAL GBP 101

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 6 LOOP ROAD NORTH WHITEHAVEN CUMBRIA CA28 6LZ UNITED KINGDOM

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 79 BALMORAL ROAD WHITEHAVEN CUMBRIA CA28 6UZ ENGLAND

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 28 WORDSWORTH ROAD WHITEHAVEN CUMBRIA CA28 6UA ENGLAND

View Document

02/03/112 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YOUNG / 25/03/2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

25/03/1025 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: ALAN R GREY & CO THE OLD FORGE BECK PLACE GOSFORTH SEASCALE CUMBRIA CA20 1AT

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 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