UNIT 3 MILTONS YARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/02/2012 February 2020 21/01/20 STATEMENT OF CAPITAL GBP 2

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BRYAN

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BRYAN / 21/01/2020

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW BRYAN

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE BRYAN / 22/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BRYAN / 22/06/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN / 01/07/2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY KEITH SYSON

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MRS SARAH JANE BRYAN

View Document

08/01/098 January 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM RED ROSE COTTAGE THE STREET WITLEY SURREY GU8 5PH

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

03/09/073 September 2007 COMPANY NAME CHANGED STEVTON (NO. 360) LIMITED CERTIFICATE ISSUED ON 03/09/07

View Document

22/06/0622 June 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