FLAX MILL (BURTON BRADSTOCK) MANAGEMENT COMPANY LIMITED

9 The Flax Mill Mill Street 9 The Flax Mill Mill Street, Bridport, DT6 4GG, Dorset, England
StatusACTIVE
Company No.06320702
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

FLAX MILL (BURTON BRADSTOCK) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06320702. It was incorporated 16 years, 9 months, 25 days ago, on 23 July 2007. The company address is 9 The Flax Mill Mill Street 9 The Flax Mill Mill Street, Bridport, DT6 4GG, Dorset, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Alan Keith Whalley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Henry Chadwick

Termination date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr David Andrew Harwood

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Roger Henry Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward George Fry

Termination date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Henry Chadwick

Termination date: 2020-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Roger Henry Chadwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

New address: 9 the Flax Mill Mill Street Burton Bradstock Bridport Dorset DT6 4GG

Old address: 5 Flax Mill Mill Street Burton Bradstock Bridport Dorset DT6 4GG

Change date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 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: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Christine Huggins

Appointment date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Ann Bullivant

Termination date: 2017-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hankin

Termination date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 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: 13 Aug 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mrs Angela Ann Bullivant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 25 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 29 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ann Bullivant

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hankin

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Fry

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Henry Chadwick

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Henry Chadwick

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: Mansion House Princes Street Yeovil Somerset BA20 1EP

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan White

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Battens Secretarial Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan John White

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Fry

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 22/07/09\gbp si 1@1=1\gbp ic 5/6\

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 08/04/09\gbp si 1@1=1\gbp ic 4/5\

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 17/03/09\gbp si 1@1=1\gbp ic 3/4\

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 05 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARCLO GROUP SERVICES LIMITED

PO BOX 88,WEST YORKSHIRE,WF5 9WS

Number:00117106
Status:ACTIVE
Category:Private Limited Company

CFM CROSS FRONTIER MARKETING LIMITED

KINGSMEAD HOUSE,LONDON,SW3 6NR

Number:01223660
Status:LIQUIDATION
Category:Private Limited Company

LED BY LIGHT LIMITED

THE ATHENAEUM,FALMOUTH,TR11 3QL

Number:10004732
Status:ACTIVE
Category:Private Limited Company

MERCANTO TRADING LIMITED

136 ELLIOT STREET,GLASGOW,G3 8EP

Number:SC610640
Status:ACTIVE
Category:Private Limited Company

RADIANCE TRAINING LTD

16 SOUTH END,CROYDON,CR0 1DN

Number:09495462
Status:ACTIVE
Category:Private Limited Company

ROMANTECH LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:08906993
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