MILLBROOK DESIGN LIMITED
Status | ACTIVE |
Company No. | 04799422 |
Category | Private Limited Company |
Incorporated | 16 Jun 2003 |
Age | 20 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MILLBROOK DESIGN LIMITED is an active private limited company with number 04799422. It was incorporated 20 years, 11 months, 16 days ago, on 16 June 2003. The company address is Studio 3 Primrose Studios Studio 3 Primrose Studios, Clitheroe, BB7 1DR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person secretary company with change date
Date: 21 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Kenneth Pym
Change date: 2023-12-07
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-07
Officer name: Mr Stephen Kenneth Pym
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
Old address: Unit 8-10 Pendle Accountancy Services Ltd Holker Business Centre, Burnley Road Colne BB8 8EG England
Change date: 2023-07-06
New address: Studio 3 Primrose Studios Primrose Road Clitheroe BB7 1DR
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Kenneth Pym
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-27
Old address: Chapel House Chapel Lane West Bradford Clitheroe Lancashire BB7 4SN
New address: Unit 8-10 Pendle Accountancy Services Ltd Holker Business Centre, Burnley Road Colne BB8 8EG
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-29
New address: Chapel House Chapel Lane West Bradford Clitheroe Lancashire BB7 4SN
Old address: Chapel House Chapel Lane West Bradford Clitheroe Lancashire BB7 4th
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Pym
Termination date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 18 Jun 2013
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Pym
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stephen Kenneth Pym
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Pym
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Some Companies
2 TAVISTOCK CLOSE,STAINES-UPON-THAMES,TW18 1QP
Number: | 08750114 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PALMERS DRIVE,CARDIFF,CF5 5NR
Number: | 09705967 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGELAND HOUSE,BRIGHTON,BN3 1TL
Number: | OC351755 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1-5 LEEDS ROAD,LIVERSEDGE,WF15 6JB
Number: | 08909228 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 10844387 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL INFORMATION SYSTEMS LIMITED
16 BIDDISHAM CLOSE,NAILSEA,BS48 2QF
Number: | 09518299 |
Status: | ACTIVE |
Category: | Private Limited Company |