MONKHILL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Termination of appointment of Benedict Nathan Wibaut as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Miss Anna Marjorie Francis as a secretary on 2025-03-19

View Document

19/03/2519 March 2025 Termination of appointment of Benedict Nathan Wibaut as a secretary on 2025-03-19

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM LONGDENE HOUSE LONGDENE ROAD HASLEMERE SURREY GU27 2PH

View Document

10/02/1610 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019844070009

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NATHAN WIBAUT / 01/01/2014

View Document

02/04/152 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/04/152 April 2015 SECRETARY'S CHANGE OF PARTICULARS / BENEDICT NATHAN WIBAUT / 01/01/2014

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

25/03/1325 March 2013 AUDITOR'S RESIGNATION

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NATHAN WIBAUT / 01/11/2009

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/10/087 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 WD 09/11/87 AD 30/06/87--------- £ SI 98@1=98 £ IC 2/100

View Document

04/09/874 September 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/08/8612 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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