MILNER OFF ROAD LIMITED

Old Road, Darley Dale Old Road, Darley Dale, Derbyshire, DE4 2ER
StatusACTIVE
Company No.04506994
CategoryPrivate Limited Company
Incorporated08 Aug 2002
Age21 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MILNER OFF ROAD LIMITED is an active private limited company with number 04506994. It was incorporated 21 years, 9 months, 26 days ago, on 08 August 2002. The company address is Old Road, Darley Dale Old Road, Darley Dale, Derbyshire, DE4 2ER.



Company Fillings

Accounts with accounts type full

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alice Mcneil

Appointment date: 2022-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Claire Lees

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: David Howsley

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Rosemary Claire Lees

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Prime

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Claire Lees

Change date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Trevor Milner

Change date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-08

Officer name: David Howsley

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosemary Claire Lees

Change date: 2012-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Farmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-01

Officer name: Rosemary Claire Greenhough

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Claire Greenhough

Change date: 2011-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Trevor Milner

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Claire Greenhough

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Paul Anthony Farmer

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Howsley

Change date: 2010-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: old bus garage, hackney lane hackney matlock derbyshire DE4 2QJ

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: milner off road, old hackney lane, hackney matlock derbyshire DE4 2QJ

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 2@1=2 £ ic 500100/500102

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 500000@1=500000 £ ic 100/500100

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/05

Documents

View document PDF

Resolution

Date: 22 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/08/02-31/03/03 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SECURITY SYSTEMS (FIRE) LIMITED

THE GARDEN HOUSE CASTLE BROMWICH HALL ESTATE,BIRMINGHAM,B36 9DE

Number:07846522
Status:ACTIVE
Category:Private Limited Company

BARRY QUINN LTD

5 QUEEN ELIZABETH WAY,WOKING,GU22 9AG

Number:10156396
Status:ACTIVE
Category:Private Limited Company

DRENNAN TRANSPORT LIMITED

24 LISGORGAN LANE,CO.LONDONDERRY,BT46 5TE

Number:NI018389
Status:ACTIVE
Category:Private Limited Company

MARINE APEX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10739195
Status:ACTIVE
Category:Private Limited Company

NORDIC PHOENIX LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:07067695
Status:ACTIVE
Category:Private Limited Company

PAPER PATH SOLUTIONS LIMITED

29 TEMPLE LANE,YORK,YO23 3TB

Number:11048930
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