MILTURN (PRECISION ENGINEERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
07/04/257 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
16/07/2416 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
13/05/2413 May 2024 | |
13/05/2413 May 2024 | |
13/05/2413 May 2024 | |
13/05/2413 May 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
14/04/2414 April 2024 | |
14/04/2414 April 2024 | |
16/01/2416 January 2024 | Previous accounting period shortened from 2023-05-11 to 2023-03-31 |
02/11/232 November 2023 | Appointment of Mr Samuel Neil Thomas Crossley as a director on 2023-08-14 |
14/08/2314 August 2023 | Termination of appointment of Jacqueline Arnold as a secretary on 2023-07-31 |
14/08/2314 August 2023 | Termination of appointment of Jacqueline Arnold as a director on 2023-07-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
23/06/2323 June 2023 | Satisfaction of charge 4 in full |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-11 |
20/05/2320 May 2023 | Satisfaction of charge 2 in full |
19/05/2319 May 2023 | Termination of appointment of Ian Warren Mustard as a director on 2022-05-12 |
17/05/2317 May 2023 | Satisfaction of charge 3 in full |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-07-31 to 2022-05-11 |
09/11/229 November 2022 | Current accounting period shortened from 2023-07-31 to 2023-03-31 |
11/05/2211 May 2022 | Annual accounts for year ending 11 May 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MUSTARD / 12/09/2019 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN MUSTARD / 12/09/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
11/04/1911 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
29/05/1829 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MUSTARD / 01/07/2015 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN MUSTARD / 01/07/2015 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/06/1630 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR LEIGH OWEN |
19/09/1419 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEMP |
10/09/1410 September 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042362070005 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/06/1326 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN MUSTARD |
07/09/127 September 2012 | DIRECTOR APPOINTED MR IAN WARREN MUSTARD |
07/09/127 September 2012 | DIRECTOR APPOINTED MR BRIAN KEMP |
07/09/127 September 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEMP |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
20/07/1220 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR APPOINTED MR LEIGH OWEN |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WARREN MUSTARD / 10/01/2012 |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/02/1215 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MUSTARD / 10/01/2012 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MUSTARD / 29/09/2010 |
11/08/1111 August 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
11/08/1111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAN MUSTARD / 29/09/2010 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
05/07/105 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/10/0926 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/06/0919 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/07/0714 July 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
09/07/059 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/07/057 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
06/02/046 February 2004 | DIRECTOR RESIGNED |
22/07/0322 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
01/07/021 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0112 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/017 September 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02 |
27/06/0127 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | NEW DIRECTOR APPOINTED |
27/06/0127 June 2001 | DIRECTOR RESIGNED |
27/06/0127 June 2001 | SECRETARY RESIGNED |
18/06/0118 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MILTURN (PRECISION ENGINEERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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