MILL WRIGHT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
24/04/2424 April 2024 | Notification of a person with significant control statement |
23/04/2423 April 2024 | Confirmation statement made on 2024-02-21 with updates |
21/04/2421 April 2024 | Termination of appointment of Geoffrey Warrack Maybank as a director on 2023-12-22 |
17/04/2417 April 2024 | Appointment of Mrs Alexia Charlotte Marie Hesten as a director on 2024-04-17 |
17/04/2417 April 2024 | Termination of appointment of Geoff Warrack Maybank as a secretary on 2023-12-22 |
17/04/2417 April 2024 | Termination of appointment of Mark Anton Rudd as a director on 2023-09-30 |
17/04/2417 April 2024 | Cessation of Mark Anton Rudd as a person with significant control on 2023-09-30 |
17/04/2417 April 2024 | Cessation of Geoffrey Warrack Maybank as a person with significant control on 2023-12-22 |
17/04/2417 April 2024 | Appointment of Mr Andrew William Kilburn as a director on 2024-04-17 |
17/04/2417 April 2024 | Appointment of Mr Michael Alwyn Johnson as a director on 2024-04-17 |
17/04/2417 April 2024 | Appointment of Mr Andrew William Kilburn as a secretary on 2024-04-17 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
17/10/2317 October 2023 | Micro company accounts made up to 2023-02-28 |
13/08/2313 August 2023 | Termination of appointment of Edward John Mccauley as a director on 2023-08-03 |
13/08/2313 August 2023 | Cessation of Edward John Mccauley as a person with significant control on 2023-08-03 |
13/08/2313 August 2023 | Appointment of Mr Gabriel Brodetsky as a director on 2023-08-03 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/05/222 May 2022 | Appointment of Mrs Debra Helen Linney as a director on 2022-05-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
06/02/196 February 2019 | 28/02/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WARRACK MAYBANK / 10/01/2019 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
02/03/162 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR GEOFFERY WARRACK MAYBANK |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR MARK ANTON RUDD |
18/03/1518 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/12/1318 December 2013 | DIRECTOR APPOINTED MR EDWARD JOHN MCCAULEY |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEY |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/03/1215 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR APPOINTED MR NICHOLAS HEY |
12/03/1012 March 2010 | SECRETARY APPOINTED MR GEOFF WARRACK MAYBANK |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, SECRETARY ALAN DALE |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DAWN MARRON |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 4 BROUGHAM ROAD MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BN |
21/02/0721 February 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/04/064 April 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | SECRETARY RESIGNED |
28/02/0628 February 2006 | DIRECTOR RESIGNED |
28/02/0628 February 2006 | NEW DIRECTOR APPOINTED |
28/02/0628 February 2006 | NEW SECRETARY APPOINTED |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
05/03/035 March 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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