(CS01) Confirmation statement with no updates 2024-02-29
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 10th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 10th, October 2023
| accounts
|
Free Download
(50 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2016-07-01
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
| accounts
|
Free Download
(52 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 4th, October 2022
| other
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, May 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, May 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079686250004, created on 2022-05-09
filed on: 12th, May 2022
| mortgage
|
Free Download
(60 pages)
|
(MR04) Satisfaction of charge 079686250001 in full
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079686250003 in full
filed on: 10th, May 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-28
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-10-26
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-28
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-12-23
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 12th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079686250003, created on 2017-10-10
filed on: 11th, October 2017
| mortgage
|
Free Download
(35 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 21st, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079686250002, created on 2016-09-01
filed on: 15th, September 2016
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 079686250001, created on 2016-08-31
filed on: 31st, August 2016
| mortgage
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2016-07-01: 3.00 GBP
filed on: 25th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-06-30
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, June 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-06-22
filed on: 22nd, June 2016
| resolution
|
Free Download
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 22nd, June 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-29
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-02-28 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-28 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-28 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-02-28 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts made up to 2013-12-31
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2013-09-30
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-09-30
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 15th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 12th, March 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed milbank concrete products LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(26 pages)
|