MILNER OFF ROAD LIMITED
Status | ACTIVE |
Company No. | 04506994 |
Category | Private Limited Company |
Incorporated | 08 Aug 2002 |
Age | 21 years, 9 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Prime
Documents
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Farmer
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
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
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
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
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
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
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
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 22 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 2@1=2 £ ic 500100/500102
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 500000@1=500000 £ ic 100/500100
Documents
Legacy
Date: 22 Jun 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/05
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/04; full list of members
Documents
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
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
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
Legacy
Date: 15 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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 |
5 QUEEN ELIZABETH WAY,WOKING,GU22 9AG
Number: | 10156396 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LISGORGAN LANE,CO.LONDONDERRY,BT46 5TE
Number: | NI018389 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10739195 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB
Number: | 07067695 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TEMPLE LANE,YORK,YO23 3TB
Number: | 11048930 |
Status: | ACTIVE |
Category: | Private Limited Company |