NENE MILLING COMPANY LIMITED

. Brigstock Road, Wisbech, PE13 3JJ, England
StatusACTIVE
Company No.04097273
CategoryPrivate Limited Company
Incorporated23 Oct 2000
Age23 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

NENE MILLING COMPANY LIMITED is an active private limited company with number 04097273. It was incorporated 23 years, 7 months, 1 day ago, on 23 October 2000. The company address is . Brigstock Road, Wisbech, PE13 3JJ, England.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-04

Charge number: 040972730005

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-04-04

Psc name: Dagless Limited

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040972730004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-26

Psc name: Dagless Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Peter Smeeth

Change date: 2019-03-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040972730004

Charge creation date: 2019-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 040972730003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 040972730002

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: Brigstock Road Brigstock Road Wisbech PE13 3JJ England

New address: . Brigstock Road Wisbech PE13 3JJ

Change date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

New address: Brigstock Road Brigstock Road Wisbech PE13 3JJ

Old address: Bridgestock Road Wisbech Cambridgeshire PE13 3JJ

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Peter Smeeth

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-08

Officer name: Sam Peter Smeeth

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2016

Category: Address

Type: AD02

New address: C/O Duncan & Toplis Limited 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Oct 2016

Category: Address

Type: AD03

New address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Smeeth

Change date: 2011-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Old address: 23 Market Place Fakenham Norfolk NR21 9BS

Change date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change sail address company with old address

Date: 09 Nov 2011

Category: Address

Type: AD02

Old address: C/O Thain Wildbur 36/8 King Street King's Lynn Norfolk PE30 1ES England

Documents

View document PDF

Move registers to sail company

Date: 08 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Oliver Smeeth

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Smeeth

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon Victor Smeeth

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Carolyn Jane Smeeth

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 06/01/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 07/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESON CONSULTING LIMITED

15 THIRD AVENUE,PLYMOUTH,PL9 8AN

Number:07169684
Status:ACTIVE
Category:Private Limited Company

I85TRADERS LTD

8A CAMERON ROAD,LONDON,IG3 8LA

Number:11833874
Status:ACTIVE
Category:Private Limited Company

MULBERRY HOMES (WOKING) LIMITED

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:09596604
Status:ACTIVE
Category:Private Limited Company

N R S PROPERTY LIMITED

WELLFIELDS SLOUGH ROAD,SAWBRIDGEWORTH,CM21 0LR

Number:04959068
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BARBERS CLUB LTD

5 OLD MARKET COURT,DROITWICH,WR9 8ES

Number:10949711
Status:ACTIVE
Category:Private Limited Company

RICHMOND HARBOUR HOTEL LIMITED

HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:10751457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source