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

Millennium Vehicle & Asset Finance Limited

Documents

Total Documents108
Total Pages445

Filing History

23 February 2023Total exemption full accounts made up to 31 May 2022
23 January 2023Confirmation statement made on 22 January 2023 with no updates
18 February 2022Total exemption full accounts made up to 31 May 2021
26 January 2022Confirmation statement made on 22 January 2022 with no updates
17 May 2021Total exemption full accounts made up to 31 May 2020
27 January 2021Confirmation statement made on 22 January 2021 with no updates
26 March 2020Confirmation statement made on 22 January 2020 with no updates
21 February 2020Total exemption full accounts made up to 31 May 2019
29 March 2019Confirmation statement made on 22 January 2019 with no updates
27 February 2019Total exemption full accounts made up to 31 May 2018
27 February 2018Total exemption full accounts made up to 31 May 2017
27 February 2018Confirmation statement made on 22 January 2018 with no updates
14 February 2017Confirmation statement made on 22 January 2017 with updates
14 February 2017Confirmation statement made on 22 January 2017 with updates
14 February 2017Total exemption small company accounts made up to 31 May 2016
14 February 2017Total exemption small company accounts made up to 31 May 2016
13 January 2017Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 13 January 2017
13 January 2017Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 13 January 2017
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Total exemption small company accounts made up to 31 May 2015
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
16 February 2015Total exemption small company accounts made up to 31 May 2014
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
16 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
27 February 2014Total exemption small company accounts made up to 31 May 2013
25 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
25 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 31 May 2012
31 January 2013Total exemption small company accounts made up to 31 May 2012
12 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
12 April 2012Secretary's details changed for Susan Mayle on 22 January 2012
12 April 2012Annual return made up to 22 January 2012 with a full list of shareholders
12 April 2012Director's details changed for Richard Mayle on 22 January 2012
12 April 2012Director's details changed for Richard Mayle on 22 January 2012
12 April 2012Secretary's details changed for Susan Mayle on 22 January 2012
21 February 2012Total exemption small company accounts made up to 31 May 2011
21 February 2012Total exemption small company accounts made up to 31 May 2011
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders
21 March 2011Annual return made up to 22 January 2011 with a full list of shareholders
25 February 2011Total exemption small company accounts made up to 31 May 2010
25 February 2011Total exemption small company accounts made up to 31 May 2010
16 February 2010Total exemption small company accounts made up to 31 May 2009
16 February 2010Total exemption small company accounts made up to 31 May 2009
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders
22 January 2009Return made up to 22/01/09; full list of members
22 January 2009Return made up to 22/01/09; full list of members
20 November 2008Total exemption small company accounts made up to 31 May 2008
20 November 2008Total exemption small company accounts made up to 31 May 2008
12 February 2008Return made up to 22/01/08; full list of members
12 February 2008Return made up to 22/01/08; full list of members
30 August 2007Return made up to 22/01/07; full list of members; amend
30 August 2007Return made up to 22/01/07; full list of members; amend
25 June 2007Total exemption full accounts made up to 31 May 2007
25 June 2007Total exemption full accounts made up to 31 May 2007
22 June 2007Accounting reference date extended from 31/01/07 to 31/05/07
22 June 2007Accounting reference date extended from 31/01/07 to 31/05/07
27 February 2007Return made up to 22/01/07; full list of members
27 February 2007Return made up to 22/01/07; full list of members
7 June 2006Total exemption small company accounts made up to 31 January 2006
7 June 2006Total exemption small company accounts made up to 31 January 2006
1 February 2006Return made up to 22/01/06; full list of members
1 February 2006Return made up to 22/01/06; full list of members
28 April 2005Total exemption small company accounts made up to 31 January 2005
28 April 2005Total exemption small company accounts made up to 31 January 2005
18 February 2005Return made up to 22/01/05; full list of members
18 February 2005Return made up to 22/01/05; full list of members
29 November 2004Full accounts made up to 31 January 2004
29 November 2004Full accounts made up to 31 January 2004
16 February 2004Return made up to 22/01/04; full list of members
16 February 2004Return made up to 22/01/04; full list of members
1 December 2003Accounts for a small company made up to 31 January 2003
1 December 2003Accounts for a small company made up to 31 January 2003
31 October 2003Company name changed millennium vehicle & assett fina nce LIMITED\certificate issued on 31/10/03
31 October 2003Company name changed millennium vehicle & assett fina nce LIMITED\certificate issued on 31/10/03
24 January 2003Return made up to 22/01/03; full list of members
24 January 2003Return made up to 22/01/03; full list of members
24 October 2002Accounts for a small company made up to 31 January 2002
24 October 2002Accounts for a small company made up to 31 January 2002
28 January 2002Return made up to 22/01/02; full list of members
28 January 2002Return made up to 22/01/02; full list of members
21 November 2001Accounts for a small company made up to 31 January 2001
21 November 2001Accounts for a small company made up to 31 January 2001
23 January 2001Return made up to 22/01/01; full list of members
23 January 2001Return made up to 22/01/01; full list of members
30 October 2000Accounts for a small company made up to 31 January 2000
30 October 2000Accounts for a small company made up to 31 January 2000
26 January 2000Return made up to 22/01/00; full list of members
26 January 2000Return made up to 22/01/00; full list of members
3 August 1999Ad 26/07/99--------- £ si 998@1=998 £ ic 2/1000
3 August 1999Ad 26/07/99--------- £ si 998@1=998 £ ic 2/1000
16 February 1999New director appointed
16 February 1999New director appointed
5 February 1999Secretary resigned
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
5 February 1999New secretary appointed
5 February 1999New secretary appointed
5 February 1999Director resigned
5 February 1999Registered office changed on 05/02/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
5 February 1999Director resigned
5 February 1999Secretary resigned
22 January 1999Incorporation
22 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed