MILLWOOD CONTRACTS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH England to Suites 5 & 6 Woodlands Court Beaconsfield HP9 2SF on 2024-11-22

View Document

16/04/2416 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

16/04/2416 April 2024

View Document

04/04/244 April 2024

View Document

04/04/244 April 2024

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/02/2327 February 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Termination of appointment of Nicholas Stonley as a director on 2023-01-25

View Document

26/01/2326 January 2023 Registered office address changed from 6 Alexander Grove Kings Hill West Malling ME19 4XR England to Apollo House, Mercury Park Wycombe Lane Wooburn Green High Wycombe HP10 0HH on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Robert David Sisley as a secretary on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Christopher Michael Pitchford as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Robert David Sisley as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Jonathan Peter Kent as a director on 2023-01-25

View Document

26/01/2326 January 2023 Termination of appointment of Philip Francis Christopher Brown as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Christopher Chiles as a director on 2023-01-25

View Document

26/01/2326 January 2023 Appointment of Mr Iain Mitchell Brown as a director on 2023-01-25

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Christopher Michael Pitchford on 2021-07-12

View Document

19/07/2119 July 2021 Director's details changed for Mr Robert David Sisley on 2021-07-12

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM BORDYKE END EAST STREET TONBRIDGE TN9 1HA

View Document

12/03/1912 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

11/02/1911 February 2019 30/06/18 AUDITED ABRIDGED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR NICHOLAS STONLEY

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOTT

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CESSATION OF JEFFREY ELLIOTT AS A PSC

View Document

30/11/1730 November 2017 CESSATION OF JOHN ELLIOTT AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLWOOD DESIGNER HOMES LIMITED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR ROBERT DAVID SISLEY

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR ROBERT DAVID SISLEY

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY PAUL ROSBROOK

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSBROOK

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/11/144 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF ELLOITT / 25/10/2013

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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