MILLBROOK STEAMBOAT AND TRADING CO.LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/01/2425 January 2024 Change of details for Dart Free Houses Ltd as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

24/01/2424 January 2024 Director's details changed for David Ian Allan on 2024-01-23

View Document

24/01/2424 January 2024 Registered office address changed from Dart Valley Railway Plc Queens Park Station, Torbay Road Paignton Devon TQ4 6AF to Dart Valley Railway Ltd Queens Park Station Torbay Road Paignton Devon TQ4 6AF on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

01/10/211 October 2021 Appointment of John Robert Jones as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr James Robert Mccoll as a director on 2021-09-30

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JONES

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR JAMES ROBERT MCCOLL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN CHRISTY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCALPINE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BUTT

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP SMALLWOOD

View Document

20/07/1220 July 2012 SECRETARY APPOINTED JOHN ROBERT JONES

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COGAR

View Document

16/03/1116 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN ALLAN / 29/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BUTT / 29/03/2010

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BUTT / 21/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY SEYMOUR COGAR / 21/01/2010

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN SUMMERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SNELL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED NORMAN DAVID CHRISTY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 5 LOWER STREET DARTMOUTH DEVON TQ6 9AJ

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9216 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/916 April 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/10/8825 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 RETURN MADE UP TO 20/01/88; NO CHANGE OF MEMBERS

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/02/8710 February 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/799 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

View Document

09/02/799 February 1979 ANNUAL RETURN MADE UP TO 29/12/78

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