MILLHALLOW LTD
Status | ACTIVE |
Company No. | 06579518 |
Category | Private Limited Company |
Incorporated | 29 Apr 2008 |
Age | 16 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
MILLHALLOW LTD is an active private limited company with number 06579518. It was incorporated 16 years, 1 month, 2 days ago, on 29 April 2008. The company address is 39 The Village 39 The Village, Worcester, WR6 6BN, England.
Company Fillings
Change person director company with change date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-01
Officer name: Ms Lynda Claire Hipkiss
Documents
Change person director company with change date
Date: 01 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-01
Officer name: Mr Jonathan Richard Hipkiss
Documents
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 21 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-01
Psc name: Mr Jonathan Richard Hipkiss
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Old address: 1 Salters Lane Redditch B97 6JH England
New address: 39 the Village Abberley Worcester WR6 6BN
Change date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: 1 Salters Lane Redditch B97 6JH
Old address: 12 Widney House Bromsgrove Road Redditch B97 4SP England
Change date: 2019-01-14
Documents
Change person director company with change date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-18
Officer name: Ms Lynda Claire Hipkiss
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: Unit 2 R/O 271 Birchfield Road Redditch Worcestershire B97 4NB
Change date: 2018-06-14
New address: 12 Widney House Bromsgrove Road Redditch B97 4SP
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Jones
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 10 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Steve Jones
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Jones
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lynda Claire Hipkiss
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 23 May 2011
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Lynda Claire Hipkiss
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Old address: 3 Boxnott Cottages Birchfield Road Redditch Worcs B97 6PU
Change date: 2010-07-08
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Jonathan Richard Hipkiss
Documents
Annual return company with made up date
Date: 15 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Legacy
Date: 08 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan hipkiss / 31/08/2008
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director lois amanda hipkiss logged form
Documents
Accounts with accounts type total exemption full
Date: 14 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary lois hipkiss
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed lynda claire hipkiss
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from 14 marrison way southwell notts NG25 0ED
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed lois amanda hipkiss
Documents
Legacy
Date: 05 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/06/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan richard hipkiss
Documents
Legacy
Date: 02 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 02/06/2008 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
10 BOSWORTH CLOSE,BRADFORD,BD15 7BT
Number: | 09950243 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRACKS HOUSE ROOM 6, 1ST FLOOR,SHEFFIELD,S6 2LR
Number: | 11036332 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09200815 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORWOOD HOUSE,MELROSE,TD6 9EF
Number: | SC241320 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPER-ROD (STOKE-ON-TRENT) LTD.
4 FURLONG LANE BURSLEM,STAFFORDSHIRE,ST6 3LE
Number: | 03587534 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARLBOROUGH AVENUE,HALIFAX,HX3 0DS
Number: | 09555589 |
Status: | ACTIVE |
Category: | Private Limited Company |