MILTON BRIDGE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

14/08/2414 August 2024 Change of name notice

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

07/08/207 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRACEGIRDLE

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/197 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/197 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 49

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 23/05/2019

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE ANN BAINBRIDGE

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 23/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 02/05/2019

View Document

09/05/199 May 2019 CESSATION OF DAVID BRACEGIRDLE AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BRACEGIRDLE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

22/08/1822 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 29/06/2018

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BAINBRIDGE / 29/06/2018

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRACEGIRDLE / 27/07/2017

View Document

17/08/1717 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BRACEGIRDLE / 27/07/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/12/1515 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/12/1219 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/12/119 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/12/103 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/01/108 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAVID BAINBRIDGE

View Document

14/04/0814 April 2008 ADOPT ARTICLES 04/04/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY TURRELL

View Document

08/02/088 February 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/11/06; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: UNIT 9 TRENT TRADING PARK BOTTERSLOW STREET HANLEY STOKE ON TRENT ST1 3LY

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/12/9429 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/01/9329 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/02/9022 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

09/02/909 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

08/03/898 March 1989 RETURN MADE UP TO 28/12/88; NO CHANGE OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/01/8822 January 1988 RETURN MADE UP TO 29/12/87; NO CHANGE OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/07/878 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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