MILLSIDE FRESH PRODUCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Registered office address changed from Suite 5W the Pavilion Strelley Hall Notingham NG8 6PE England to Units a&B Thornfield Estate Hooton Street Nottingham NG3 2NJ on 2022-02-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-21 with updates

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Resolutions

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

20/08/2020 August 2020 SUB-DIVISION 05/08/20

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/2011 August 2020 CESSATION OF ANTHONY OLIVER BARROWCLIFFE AS A PSC

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY LEE MILLER

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MILLER

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR MARK JOHN ASPINALL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MILLER

View Document

11/04/1911 April 2019 CESSATION OF LEE MILLER AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067427890004

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 REGISTERED OFFICE CHANGED ON 13/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

15/03/1615 March 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR LEE MILLER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARROWCLIFFE

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARROWCLIFFE

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MILWARD / 10/07/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/097 September 2009 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/099 January 2009 COMPANY NAME CHANGED BARROWCLIFFE MILLSIDE LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

06/11/086 November 2008 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