Advanced company searchLink opens in new window

MILLBROOK STEAMBOAT AND TRADING CO.LIMITED(THE)

Company number 00238288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 28,800
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 28,800
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 TM01 Termination of appointment of John Butt as a director
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 28,800
13 May 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
20 Jul 2012 AP03 Appointment of John Robert Jones as a secretary
20 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 TM02 Termination of appointment of Philip Smallwood as a secretary
31 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 TM01 Termination of appointment of John Cogar as a director
16 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for David Ian Allan on 29 March 2010
27 May 2010 CH01 Director's details changed for John Graham Butt on 29 March 2010
20 May 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for John Barry Seymour Cogar on 21 January 2010
16 Feb 2010 CH01 Director's details changed for John Graham Butt on 21 January 2010
22 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Feb 2009 363a Return made up to 21/01/09; full list of members