MILLBROOK MANUFACTURING INDUSTRIES LTD

06684558
NUTSEY LANE CALMORE INDUSTRIAL PARK TOTTON SOUTHAMPTON SO40 3XJ

Documents

Documents
Date Category Description Pages
19 Mar 2025 accounts Annual Accounts 3 Buy now
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 accounts Annual Accounts 3 Buy now
12 Sep 2023 officers Change of particulars for director (Mr Colin Croll) 2 Buy now
12 Sep 2023 officers Change of particulars for director (Mr Paul Alexander James Croll) 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 3 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
13 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 5 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 5 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2017 accounts Annual Accounts 5 Buy now
09 Feb 2017 officers Change of particulars for director (Mr Mark Edward Croll) 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2016 accounts Annual Accounts 5 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
01 Sep 2015 officers Change of particulars for director (Mr Mark Edward Croll) 2 Buy now
12 Mar 2015 accounts Annual Accounts 7 Buy now
12 Mar 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/14 28 Buy now
12 Mar 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/06/14 1 Buy now
12 Mar 2015 other Audit exemption statement of guarantee by parent company for period ending 30/06/14 3 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
07 May 2014 auditors Auditors Resignation Company 1 Buy now
10 Jan 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/06/13 27 Buy now
10 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 30/06/13 3 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Mark Edward Croll) 2 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 5 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 officers Change of particulars for director (Mr Paul Alexander James Croll) 2 Buy now
06 Sep 2011 officers Change of particulars for director (Colin Croll) 2 Buy now
06 Sep 2011 officers Change of particulars for secretary (Mr Paul Alexander James Croll) 1 Buy now
10 Mar 2011 auditors Auditors Resignation Company 1 Buy now
11 Nov 2010 accounts Annual Accounts 11 Buy now
22 Sep 2010 annual-return Annual Return 6 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Mark Edward Croll) 2 Buy now
03 Feb 2010 accounts Annual Accounts 11 Buy now
02 Oct 2009 annual-return Return made up to 29/08/09; full list of members 4 Buy now
27 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
16 Feb 2009 incorporation Memorandum Articles 12 Buy now
10 Feb 2009 accounts Accounting reference date shortened from 31/08/2009 to 30/06/2009 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from nutsey lane calmore industrial estate totton southampton hampshire SO40 3XJ 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 1 london road southampton hampshire SO15 2AE 1 Buy now
09 Feb 2009 officers Director and secretary appointed paul alexander james croll 2 Buy now
09 Feb 2009 officers Director appointed mark croll 2 Buy now
09 Feb 2009 officers Director appointed colin croll 2 Buy now
09 Feb 2009 officers Appointment terminated secretary gavin mcnaughton 1 Buy now
09 Feb 2009 officers Appointment terminated director douglas cooper 1 Buy now
09 Feb 2009 officers Appointment terminated secretary emma foster 1 Buy now
09 Feb 2009 officers Secretary appointed gavin stuart mcnaughton 2 Buy now
30 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2008 incorporation Incorporation Company 18 Buy now