- Company Overview for MILTON-BEVINGTONS LTD (10560855)
- Filing history for MILTON-BEVINGTONS LTD (10560855)
- People for MILTON-BEVINGTONS LTD (10560855)
- Charges for MILTON-BEVINGTONS LTD (10560855)
- Registers for MILTON-BEVINGTONS LTD (10560855)
- More for MILTON-BEVINGTONS LTD (10560855)
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) |
---|---|---|---|
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
29 Jun 2018 | CH01 | Director's details changed for Martyn Smith on 27 June 2018 | |
29 Jun 2018 | AD03 | Register(s) moved to registered inspection location Unit 1B North Street Wigston Leicester LE18 1PR | |
29 Jun 2018 | AD02 | Register inspection address has been changed to Unit 1B North Street Wigston Leicester LE18 1PR | |
29 Jun 2018 | CH01 | Director's details changed for Debbie Jayne Smith on 27 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Martyn Smith as a person with significant control on 27 June 2018 | |
28 Jun 2018 | PSC04 | Change of details for Debbie Jayne Smith as a person with significant control on 27 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 340 Melton Road Leicester LE4 7SL England to Unit 2 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ on 28 June 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
15 Jan 2018 | PSC01 | Notification of Martyn Smith as a person with significant control on 12 January 2017 | |
15 Jan 2018 | PSC07 | Cessation of David Atkinson as a person with significant control on 8 December 2017 | |
15 Jan 2018 | PSC01 | Notification of Debbie Jayne Smith as a person with significant control on 21 September 2017 | |
15 Jan 2018 | PSC07 | Cessation of Janice Terry Atkinson as a person with significant control on 8 December 2017 | |
10 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 28 February 2018 |