MILLFIELDS ENTERTAINMENTS LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1516 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/05/1515 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

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

View Accounts

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/01/1431 January 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

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/07/137 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HEAD / 02/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR BARBARA HEAD / 02/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM
MILLFIELDS
MILL LANE THURSTON
BURY ST EDMUNDS
SUFFOLK
IP31 3QB

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM:
25 SAINT NICHOLAS ROAD
GREAT YARMOUTH
NORFOLK NR30 1NR

View Document

17/07/0017 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED
ANGLIA STAFF AGENCY LIMITED
CERTIFICATE ISSUED ON 22/02/99

View Document

24/06/9824 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/07/9316 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
24, BRENTGOVEL STREET
BURY ST. EDMUNDS
SUFFOLK
. IP33 1EB

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/03/9029 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/03/905 March 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM:
15 WHITING STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1NX

View Document

05/03/905 March 1990 ALTER MEM AND ARTS 09/12/87

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED
INFIELD LIMITED
CERTIFICATE ISSUED ON 24/01/90

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 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