MILLWARD BROS.(MOTOR ENGINEERS)LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-08

View Document

07/11/247 November 2024 Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 2024-11-07

View Document

14/03/2414 March 2024 Liquidators' statement of receipts and payments to 2024-01-08

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-08

View Document

16/11/2116 November 2021 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 2021-11-16

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 20 WEAVERS CLOSE BELPER DERBYSHIRE DE56 0HZ ENGLAND

View Document

15/01/2015 January 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/01/2015 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/01/2015 January 2020 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007014390009

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM RIVERSIDE SERVICE STATION DERBY ROAD AMBERGATE BELPER DERBYSHIRE DE56 2EJ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/10/1520 October 2015 15/10/15 NO CHANGES

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES WEBSTER

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 15/10/14 NO CHANGES

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM BAILEYCROFT GARAGE HARRISON DRIVE WIRKSWORTH DERBY'S DE4 4FG

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 007014390009

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARMEL WEBSTER

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CARMEL WEBSTER

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

23/10/0923 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEL ROSEMARY WEBSTER / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK WEBSTER / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WEBSTER / 01/10/2009

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WEBSTER / 20/08/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL WEBSTER / 20/08/2008

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

24/11/9424 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

26/11/9026 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/10/9012 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

05/04/895 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ALTER MEM AND ARTS 131187

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

24/11/8724 November 1987 ALTER MEM AND ARTS 131187

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

23/08/6123 August 1961 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