MILLHAWK SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/05/2029 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 25/05/1625 May 2016 | SAIL ADDRESS CHANGED FROM: SUITE 6 EVOLUTION BUSINESS CENTRE 6 COUNTY BUSINESS PARK DARLINGTON ROAD NORTHALLERTON NORTH YORKSHIRE DL6 2NQ ENGLAND |
| 25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 4 WISKE VIEW DANBY WISKE NORTHALLERTON NORTH YORKSHIRE DL7 0NJ |
| 14/05/1514 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE JENKINS / 27/03/2015 |
| 14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JENKINS / 27/03/2015 |
| 14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/05/1419 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 21/05/1321 May 2013 | SAIL ADDRESS CREATED |
| 21/05/1321 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 21/05/1321 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/05/1222 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 25/05/1125 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JENKINS / 28/04/2010 |
| 19/05/1019 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 25/05/0925 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | 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