AA |
Dormant company accounts reported for the period up to 2023/12/29
filed on: 21st, May 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/30
filed on: 11th, October 2023
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 2023/02/20, company appointed a new person to the position of a secretary
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 7th, November 2022
|
other |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, October 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
|
accounts |
Free Download
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/10/24
filed on: 24th, October 2021
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/09/21
filed on: 6th, October 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, October 2021
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, October 2021
|
capital |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/12/23
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/27
filed on: 3rd, December 2020
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/12/19
filed on: 3rd, December 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/12/19
filed on: 19th, August 2020
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/12/19
filed on: 19th, August 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/12/19
filed on: 11th, August 2020
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/12/19
filed on: 11th, August 2020
|
other |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/28
filed on: 25th, July 2019
|
accounts |
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/12/17
filed on: 27th, September 2018
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/12/17
filed on: 27th, September 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/12/17
filed on: 27th, September 2018
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/29
filed on: 27th, September 2018
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/16
filed on: 8th, December 2017
|
accounts |
Free Download
(60 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 23/12/16
filed on: 21st, November 2017
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/23
filed on: 21st, November 2017
|
accounts |
Free Download
(29 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 23/12/16
filed on: 23rd, October 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 23/12/16
filed on: 23rd, October 2017
|
other |
Free Download
(1 page)
|
CH01 |
On 2017/08/09 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/23.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/23.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/23.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Commerce Road Lynch Wood Peterborough PE2 6LR on 2017/04/03 to Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/12/23 from 2016/07/31
filed on: 8th, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/07/24
filed on: 4th, October 2016
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/30
filed on: 24th, August 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 091545380003, created on 2014/12/22
filed on: 31st, December 2014
|
mortgage |
Free Download
(32 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, November 2014
|
incorporation |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 19th, November 2014
|
resolution |
|
AP01 |
New director appointment on 2014/10/30.
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/10/30
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/10/30
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/30.
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091545380002, created on 2014/10/31
filed on: 6th, November 2014
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 091545380001, created on 2014/10/31
filed on: 6th, November 2014
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Swinderby Produce Limited Moor Lane Swinderby Lincoln Lincolnshire LN6 9LX England on 2014/11/03 to 1 Commerce Road Lynch Wood Peterborough PE2 6LR
filed on: 3rd, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Westry Wisbech Road March Cambridgeshire PE15 0BA England on 2014/10/08 to Swinderby Produce Limited Moor Lane Swinderby Lincoln Lincolnshire LN6 9LX
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/10/08
filed on: 8th, October 2014
|
resolution |
|
CERTNM |
Company name changed millwilldon LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 30th, July 2014
|
incorporation |
Free Download
(34 pages)
|