Advanced company searchLink opens in new window

MILLBROOK DISTRIBUTION AND SPARES LIMITED

Company number 03241583

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)
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
06 Oct 2022 TM01 Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 7 July 2022
13 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Jun 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
26 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
16 Dec 2020 SH20 Statement by Directors
16 Dec 2020 SH19 Statement of capital on 16 December 2020
  • GBP 1
16 Dec 2020 CAP-SS Solvency Statement dated 30/11/20
16 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
23 Jun 2020 PSC05 Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020
23 Jun 2020 AD01 Registered office address changed from Aquatech House Unit 2 Burnham Way Off Kangley Bridge Road Sydenham London SE26 5AG to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 23 June 2020