VAN MILDERT MANAGEMENT LTD.

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Amended micro company accounts made up to 2021-08-31

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 21 ALEXANDRA ROAD KINGSTON UPON THAMES KT2 6SJ ENGLAND

View Document

06/01/206 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONSULTANTS ACCOUNTANT LIMITED / 06/01/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 62 COPPERMILL ROAD WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5NS ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 71 ORCHARD ROAD SEAVIEW ISLE OF WIGHT PO34 5JJ ENGLAND

View Document

10/02/1610 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 DIRECTOR APPOINTED MR CHARLES EDWARD WATSON

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED BOX OF COLOURS LTD. CERTIFICATE ISSUED ON 15/06/15

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 62 COPPERMILL ROAD WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5NS

View Document

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/02/1527 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LIMITED / 09/07/2014

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 45E VICTORIA ROAD SURBITON SURREY KT6 4JL

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/02/129 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CONTRACTORS ACCOUNTANT LTD / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WATSON / 14/01/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR STEPHEN MARK WATSON

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SQL LTD

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED THE IT CONTRACTORS ACCOUNTANT LI MITED CERTIFICATE ISSUED ON 19/02/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: NELSON HOUSE 271 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 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