Download leads from Nexok and grow your business. Find out more

Millbrook Industrial Contracts Limited

Documents

Total Documents186
Total Pages775

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates
12 September 2023Director's details changed for Mr Paul Alexander James Croll on 5 September 2023
12 September 2023Director's details changed for Mr Colin Croll on 12 September 2023
7 February 2023Micro company accounts made up to 30 June 2022
4 November 2022Confirmation statement made on 1 November 2022 with no updates
22 February 2022Micro company accounts made up to 30 June 2021
15 November 2021Confirmation statement made on 1 November 2021 with no updates
15 December 2020Micro company accounts made up to 30 June 2020
2 November 2020Confirmation statement made on 1 November 2020 with no updates
8 April 2020Micro company accounts made up to 30 June 2019
4 November 2019Confirmation statement made on 1 November 2019 with no updates
28 February 2019Accounts for a dormant company made up to 30 June 2018
14 November 2018Confirmation statement made on 1 November 2018 with no updates
7 March 2018Accounts for a dormant company made up to 30 June 2017
3 November 2017Confirmation statement made on 1 November 2017 with no updates
3 November 2017Confirmation statement made on 1 November 2017 with no updates
28 February 2017Accounts for a dormant company made up to 30 June 2016
28 February 2017Accounts for a dormant company made up to 30 June 2016
9 February 2017Director's details changed for Mr Mark Edward Croll on 1 February 2017
9 February 2017Director's details changed for Mr Mark Edward Croll on 1 February 2017
6 December 2016Confirmation statement made on 1 November 2016 with updates
6 December 2016Confirmation statement made on 1 November 2016 with updates
26 February 2016Accounts for a dormant company made up to 30 June 2015
26 February 2016Accounts for a dormant company made up to 30 June 2015
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
27 January 2015Accounts for a dormant company made up to 30 June 2014
27 January 2015Accounts for a dormant company made up to 30 June 2014
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
5 March 2014Accounts for a dormant company made up to 30 June 2013
5 March 2014Accounts for a dormant company made up to 30 June 2013
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
19 March 2013Accounts for a dormant company made up to 30 June 2012
19 March 2013Accounts for a dormant company made up to 30 June 2012
25 February 2013Director's details changed for Mr Mark Edward Croll on 25 February 2013
25 February 2013Director's details changed for Mr Mark Edward Croll on 25 February 2013
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
12 March 2012Accounts for a dormant company made up to 30 June 2011
12 March 2012Accounts for a dormant company made up to 30 June 2011
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
13 January 2012Director's details changed for Colin Croll on 1 November 2011
13 January 2012Director's details changed for Colin Croll on 1 November 2011
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
13 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
13 January 2012Secretary's details changed for Mr Paul Alexander James Croll on 1 November 2011
13 January 2012Director's details changed for Colin Croll on 1 November 2011
13 January 2012Director's details changed for Mr Paul Alexander James Croll on 1 November 2011
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 March 2011Accounts for a dormant company made up to 30 June 2010
18 March 2011Accounts for a dormant company made up to 30 June 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
26 November 2010Director's details changed for Mr Mark Edward Croll on 1 February 2010
29 March 2010Accounts for a dormant company made up to 30 June 2009
29 March 2010Accounts for a dormant company made up to 30 June 2009
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009
21 December 2009Director's details changed for Mr Mark Edward Croll on 1 November 2009
21 December 2009Director's details changed for Mr Mark Edward Croll on 1 November 2009
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009
21 December 2009Director's details changed for Colin Croll on 1 November 2009
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Colin Croll on 1 November 2009
21 December 2009Director's details changed for Colin Croll on 1 November 2009
21 December 2009Annual return made up to 1 November 2009 with a full list of shareholders
21 December 2009Director's details changed for Mr Mark Edward Croll on 1 November 2009
21 December 2009Director's details changed for Mr Paul Alexander James Croll on 1 November 2009
24 April 2009Total exemption small company accounts made up to 30 June 2008
24 April 2009Total exemption small company accounts made up to 30 June 2008
5 December 2008Location of debenture register
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ
5 December 2008Location of debenture register
5 December 2008Director's change of particulars / mark croll / 01/11/2008
5 December 2008Return made up to 01/11/08; full list of members
5 December 2008Director's change of particulars / mark croll / 01/11/2008
5 December 2008Registered office changed on 05/12/2008 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ
5 December 2008Return made up to 01/11/08; full list of members
16 January 2008Director's particulars changed
16 January 2008Director's particulars changed
1 December 2007Total exemption small company accounts made up to 30 June 2007
1 December 2007Total exemption small company accounts made up to 30 June 2007
1 December 2007Return made up to 01/11/07; no change of members
1 December 2007Return made up to 01/11/07; no change of members
30 April 2007Full accounts made up to 30 June 2006
30 April 2007Full accounts made up to 30 June 2006
16 March 2007Particulars of mortgage/charge
16 March 2007Particulars of mortgage/charge
4 December 2006Return made up to 01/11/06; full list of members
4 December 2006Return made up to 01/11/06; full list of members
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY
30 August 2006Registered office changed on 30/08/06 from: calmore industrial park totton southampton SO40 3RY
16 August 2006Secretary resigned;director resigned
16 August 2006New secretary appointed
16 August 2006Secretary resigned;director resigned
16 August 2006New secretary appointed
14 June 2006Accounts for a small company made up to 30 June 2005
14 June 2006Accounts for a small company made up to 30 June 2005
5 January 2006Return made up to 01/11/05; full list of members
5 January 2006Return made up to 01/11/05; full list of members
25 January 2005Director resigned
25 January 2005Director resigned
10 January 2005Return made up to 01/11/04; full list of members
10 January 2005Return made up to 01/11/04; full list of members
22 November 2004Accounts for a small company made up to 30 June 2004
22 November 2004Accounts for a small company made up to 30 June 2004
14 June 2004Director's particulars changed
14 June 2004Director's particulars changed
26 March 2004Full accounts made up to 30 June 2003
26 March 2004Full accounts made up to 30 June 2003
20 November 2003Return made up to 01/11/03; full list of members
20 November 2003Return made up to 01/11/03; full list of members
13 January 2003New director appointed
13 January 2003New director appointed
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2002Accounts for a small company made up to 30 June 2002
5 December 2002Accounts for a small company made up to 30 June 2002
26 November 2002Return made up to 01/11/02; full list of members
26 November 2002Return made up to 01/11/02; full list of members
15 April 2002Director resigned
15 April 2002Director resigned
15 April 2002New director appointed
15 April 2002New director appointed
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2001Accounts for a small company made up to 30 June 2001
23 November 2001Accounts for a small company made up to 30 June 2001
5 December 2000Accounts for a small company made up to 30 June 2000
5 December 2000Accounts for a small company made up to 30 June 2000
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 December 1999Accounts for a small company made up to 30 June 1999
6 December 1999Accounts for a small company made up to 30 June 1999
30 November 1999Return made up to 01/11/99; full list of members
30 November 1999Return made up to 01/11/99; full list of members
18 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
18 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
13 October 1998Full accounts made up to 30 June 1998
13 October 1998Full accounts made up to 30 June 1998
27 July 1998New director appointed
27 July 1998New director appointed
16 April 1998New director appointed
16 April 1998New director appointed
10 April 1998Particulars of mortgage/charge
10 April 1998Particulars of mortgage/charge
8 April 1998Director resigned
8 April 1998Director resigned
19 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
19 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
10 October 1997Accounts for a dormant company made up to 30 June 1997
10 October 1997Accounts for a dormant company made up to 30 June 1997
1 October 1997Particulars of mortgage/charge
1 October 1997Particulars of mortgage/charge
18 September 1997New director appointed
18 September 1997New director appointed
10 September 1997Accounting reference date shortened from 30/11/97 to 30/06/97
10 September 1997Accounting reference date shortened from 30/11/97 to 30/06/97
13 December 1996Company name changed cardtrade LIMITED\certificate issued on 16/12/96
13 December 1996Company name changed cardtrade LIMITED\certificate issued on 16/12/96
12 December 1996Secretary resigned
12 December 1996New secretary appointed;new director appointed
12 December 1996Secretary resigned
12 December 1996Director resigned
12 December 1996Director resigned
12 December 1996New director appointed
12 December 1996New secretary appointed;new director appointed
12 December 1996Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU
12 December 1996Registered office changed on 12/12/96 from: 1 mitchell lane bristol BS1 6BU
12 December 1996New director appointed
14 November 1996Incorporation
14 November 1996Incorporation
Sign up now to grow your client base. Plans & Pricing