MILLTHORPE METALS RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2024-08-30

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-08-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

22/08/2422 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2022-08-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

11/11/2211 November 2022 Director's details changed for Alan Keith Brown on 2022-11-04

View Document

11/11/2211 November 2022 Secretary's details changed for Mr Andrew John Brown on 2022-11-04

View Document

11/11/2211 November 2022 Director's details changed for Mr Andrew John Brown on 2022-11-04

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

07/12/217 December 2021 Notification of Alan Keith Brown as a person with significant control on 2016-11-01

View Document

07/12/217 December 2021 Change of details for Mr Andrew John Brown as a person with significant control on 2016-11-01

View Document

07/12/217 December 2021 Notification of Thomas Andrew Brown as a person with significant control on 2016-11-01

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 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

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1327 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 200.00

View Document

15/11/1215 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BROWN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BROWN / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED MILLTHORPE METALS LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED MILLTHORPE TMI LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 COMPANY NAME CHANGED TEXAS OILFIELD RECLAMATION LIMIT ED CERTIFICATE ISSUED ON 17/09/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

02/07/952 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

04/11/944 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/93

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 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