MILTON-BEVINGTONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

08/04/198 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/06/1829 June 2018 SAIL ADDRESS CREATED

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SMITH / 27/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JAYNE SMITH / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MARTYN SMITH / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / DEBBIE JAYNE SMITH / 27/06/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL ENGLAND

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE JAYNE SMITH

View Document

15/01/1815 January 2018 CESSATION OF JANICE TERRY ATKINSON AS A PSC

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN SMITH

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 CESSATION OF DAVID ATKINSON AS A PSC

View Document

10/01/1810 January 2018 CURREXT FROM 31/01/2018 TO 28/02/2018

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105608550001

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED DEBBIE JAYNE SMITH

View Document

04/03/174 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/174 March 2017 COMPANY NAME CHANGED MILTON TEXTILES LIMITED CERTIFICATE ISSUED ON 04/03/17

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information