MILLDOWN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Satisfaction of charge 5 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/02/2311 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022518480007

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022518480007

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022518480006

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM LITTLE DENSOLE FARM CANTERBURY ROAD DENSOLE FOLKESTONE KENT CT18 7BJ

View Document

14/03/1414 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/02/1218 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 COMPANY NAME CHANGED MOTOR MALL LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WESTGARTH / 29/12/2010

View Document

16/02/1116 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS WESTGARTH / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 AUDITOR'S RESIGNATION

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: LITTLE GARTHS MANSELL LANE, SELSTED DOVER KENT CT15 7HW

View Document

26/03/0126 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: MOTOR MALL HOUSE CANTERBURY SERVICE STATION ASFORD ROAD CHARTHAM CANTERBURY KENT CT4 7HF

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 28/02/98

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: MOTOR MALL HOUSE ASHFORD ROAD CHARTHAM CANTERBURY KENT CT4 7HF

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED CARCARE (VEHICLE ACCIDENT REPAIR ERS) LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: PARK FARM ROAD FOLKESTONE KENT CT19 5DL

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 COMPANY NAME CHANGED CARCARE (FOLKESTONE) LIMITED CERTIFICATE ISSUED ON 01/09/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: 29 MANOR ROAD FOLKESTONE KENT CT20 2SE

View Document

05/09/935 September 1993 AUDITOR'S RESIGNATION

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/04/904 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/01/9015 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8913 November 1989 ALTER MEM AND ARTS 03/11/89

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: 5 MANOR ROAD FOLKSTONE KENT CT20 2RZ

View Document

27/04/8927 April 1989 WD 14/04/89 AD 31/03/89--------- £ SI 2545@1=2545 £ IC 12000/14545

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

17/10/8817 October 1988 £ NC 1000/50000 24/08/

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/07/8820 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED WARDPOINT LIMITED CERTIFICATE ISSUED ON 14/07/88

View Document

13/07/8813 July 1988 Certificate of change of name

View Document

13/07/8813 July 1988 Certificate of change of name

View Document

13/07/8813 July 1988 Certificate of change of name

View Document

05/05/885 May 1988 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