Advanced company searchLink opens in new window

MILLHOUSE PLANT AND CONSTRUCTION LIMITED

Company number 09450341

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)
08 May 2024 AD01 Registered office address changed from Design House Preston Road Charnock Richard Chorley PR6 7TT United Kingdom to Design House Preston Road Charnock Richard Chorley PR7 5JZ on 8 May 2024
03 May 2024 AD01 Registered office address changed from Design House Preston Road Charnock Richard Chorley PR7 5JZ England to Design House Preston Road Charnock Richard Chorley PR6 7TT on 3 May 2024
12 Apr 2024 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Design House Preston Road Charnock Richard Chorley PR7 5JZ on 12 April 2024
05 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 PSC07 Cessation of Sydney Roy Brown as a person with significant control on 31 March 2023
05 Jun 2023 PSC02 Notification of Bnw (Holdings) Limited as a person with significant control on 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CH01 Director's details changed for Mr Sydney Roy Brown on 24 May 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
14 Apr 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 100