MILLWOOD PRODUCTS LTD

C/O Genus Plc. Matrix House C/O Genus Plc. Matrix House, Basingstoke, RG21 4DZ, Hampshire, England
StatusACTIVE
Company No.08662101
CategoryPrivate Limited Company
Incorporated23 Aug 2013
Age10 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

MILLWOOD PRODUCTS LTD is an active private limited company with number 08662101. It was incorporated 10 years, 8 months, 23 days ago, on 23 August 2013. The company address is C/O Genus Plc. Matrix House C/O Genus Plc. Matrix House, Basingstoke, RG21 4DZ, Hampshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 16 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Crichton Hopwood

Cessation date: 2022-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vaughn Walton

Appointment date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Genus Breeding Limited

Notification date: 2022-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Mary Hopwood

Cessation date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: The Old Coach House Priston Lane Priston Bath Bath & Ne Somerset BA2 9ED England

New address: C/O Genus Plc. Matrix House Basing View Basingstoke Hampshire RG21 4DZ

Change date: 2022-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Denis Mary Noonan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Andrew Robert Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Christine Mary Hopwood

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Crichton Hopwood

Termination date: 2022-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Mary Hopwood

Termination date: 2022-06-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Mary Hopwood

Change date: 2021-10-08

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Crichton Hopwood

Change date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-24

Old address: Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ England

New address: The Old Coach House Priston Lane Priston Bath Bath & Ne Somerset BA2 9ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Old address: Main Farm House Priston Mill Priston Bath BA2 9EQ

New address: Main Farmhouse Priston Mill Priston Bath Bath & North East Somerset BA2 9EQ

Change date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Jan 2017

Action Date: 01 May 2015

Category: Capital

Type: RP04SH01

Date: 2015-05-01

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Phillip Carveth

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Mr Peter James Crichton Hopwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 May 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 2,000 GBP

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Mr Andrew Phillip Carveth

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-23

Officer name: Christine Mary Hopwood

Documents

View document PDF

Capital name of class of shares

Date: 07 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Incorporation company

Date: 23 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARWOOD VENTURES HOLDINGS LIMITED

GROVELANDS BUSINESS PARK WEST HADDON ROAD,NORTHAMPTON,NN6 8DT

Number:08700772
Status:ACTIVE
Category:Private Limited Company

BRIAR HOLDINGS LIMITED

3 BENHAM ROAD BENHAM CAMPUS SOUTHAMPTON SCIENCE PARK,SOUTHAMPTON,SO16 7QJ

Number:10643175
Status:ACTIVE
Category:Private Limited Company

D WALLER LTD

19 VICTORIA ROAD,GLASGOW,G42 7AB

Number:SC626107
Status:ACTIVE
Category:Private Limited Company

HOME AND AWAY NET LIMITED

A4 QUEENSWAY MARKET,LONDON,W2 4QJ

Number:06807424
Status:ACTIVE
Category:Private Limited Company

MEI THEATRICAL LIMITED

CHARRINGTON TOWER 2603, CHARRINGTON TOWER,,LONDON, E14 9BF,E14 9BF

Number:08750562
Status:ACTIVE
Category:Private Limited Company

MILLS ON WHEELS LTD

82 BIGLAND STREET,LONDON,E1 2ND

Number:11875850
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