MILBOR ENGINEERING (HEMEL HEMPSTEAD) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/207 December 2020 Annual accounts for year ending 07 Dec 2020

View Accounts

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/2024 June 2020 ALTER ARTICLES 07/05/2020

View Document

22/05/2022 May 2020 CESSATION OF MARY ANN RAWLINGS AS A PSC

View Document

22/05/2022 May 2020 CESSATION OF BRIAN MICHAEL KNUDSEN AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIVO-BELSWAINS LANE LIMITED

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS SHARMEEN AKA

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM BELSWAINS LANE NASH MILLS HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XE

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN KNUDSEN

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARY RAWLINGS

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

07/12/197 December 2019 Annual accounts for year ending 07 Dec 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

07/12/187 December 2018 Annual accounts for year ending 07 Dec 2018

View Accounts

19/09/1819 September 2018 CURREXT FROM 31/07/2018 TO 07/12/2018

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL KNUDSEN / 06/04/2017

View Document

13/11/1713 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/12/2016

View Document

13/11/1713 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANN RAWLINGS

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM, 31A HIGH STREET, CHESHAM, BUCKS, HP5 1BW

View Document

24/10/1724 October 2017 SECOND FILING OF TM01 FOR GEORGE EDWARD KNUDSEN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNUDSEN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KNUDSEN

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA KNUDSEN

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL KNUDSEN / 10/01/2013

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL KNUDSEN / 18/12/2010

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY KNUDSEN / 18/12/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN RAWLINGS / 18/12/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KNUDSEN / 18/12/2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BARBARA MARY KNUDSEN / 18/12/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY KNUDSEN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN RAWLINGS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL KNUDSEN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD KNUDSEN / 02/02/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, BELSWAINS LANE, NASH MILLS, HEMEL HEMPSTEAD, HP3 9XE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/04/0014 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

25/03/8825 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

22/04/7022 April 1970 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