THE MILTON ABBAS PUB COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2023-02-28

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

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

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ESTELLE SODEN

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR ESTELLE SODEN

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHNSON

View Document

31/07/1731 July 2017 CESSATION OF DAVID CALVIN SODEN AS A PSC

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY PAULINE IVES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR KEITH JOHNSON

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SODEN

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS IVES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE IVES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR KEITH JOHNSON

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE OLD CHAPEL MILTON ABBAS BLANDFORD DORSET DT11 0BP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 10/03/14 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/08/1312 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/08/123 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTELLE JOY SODEN / 24/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALVIN SODEN / 24/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALFRED IVES / 24/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAROLE IVES / 24/07/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE IVES / 20/07/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LESTER

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JULIE LESTER

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 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