MILLVIEW ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/01/1719 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/10/168 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
23/10/1523 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/10/1312 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/12/121 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1010 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/11/091 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN MACKAY WISEMAN / 01/11/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/10/0814 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0729 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | SECRETARY'S PARTICULARS CHANGED |
29/10/0729 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/01/0715 January 2007 | NEW SECRETARY APPOINTED |
15/01/0715 January 2007 | NEW DIRECTOR APPOINTED |
10/01/0710 January 2007 | COMPANY NAME CHANGED VECTIS 435 LIMITED CERTIFICATE ISSUED ON 10/01/07 |
05/01/075 January 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | SECRETARY RESIGNED |
05/01/075 January 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 |
04/10/064 October 2006 | 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