MILLS WAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

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

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 16/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR NICHOLAS STEPHEN CROOM

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JASON MACKIE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 16/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 16/04/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 16/04/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 16/04/12 NO MEMBER LIST

View Document

21/04/1121 April 2011 16/04/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY, SALISBURY WILTS SP4 7HD

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES MACKIE / 01/01/2010

View Document

20/04/1020 April 2010 16/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS WILLIAMS / 01/01/2010

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 5 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 ANNUAL RETURN MADE UP TO 16/04/03

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 CENTURION CENTRE CASTLEGATE BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6QX

View Document

30/05/0230 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 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