- Company Overview for DAVID MILLWOOD SUPPLIES LTD (11473262)
- Filing history for DAVID MILLWOOD SUPPLIES LTD (11473262)
- People for DAVID MILLWOOD SUPPLIES LTD (11473262)
- More for DAVID MILLWOOD SUPPLIES LTD (11473262)
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) |
---|---|---|---|
03 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from Unit 5a Leyland Trading Estate Wellingborough NN8 1RS England to Unit 79 Leyland Trading Estate Wellingborough NN8 1RT on 12 June 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
11 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Aug 2021 | PSC04 | Change of details for Mr Sheridan David Millwood as a person with significant control on 11 June 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
11 Aug 2021 | PSC07 | Cessation of David Millwood as a person with significant control on 11 June 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from Unit C3 Baird Court Park Farm Industrial Estate Wellingborough NN8 6QJ England to Unit 5a Leyland Trading Estate Wellingborough NN8 1RS on 3 August 2021 | |
03 Jun 2021 | TM01 | Termination of appointment of David Millwood as a director on 1 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Sheridan David Millwood as a director on 1 June 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from 50a Bridge Street Northampton NN1 1PA England to Unit C3 Baird Court Park Farm Industrial Estate Wellingborough NN8 6QJ on 6 November 2020 | |
06 Nov 2020 | PSC01 | Notification of Sheridan David Millwood as a person with significant control on 6 November 2020 | |
18 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Oct 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
05 Jun 2019 | AD01 | Registered office address changed from Bts Accountancy Services Ltd the Hall Thorpe Street Raunds Northants NN9 6LT England to 50a Bridge Street Northampton NN1 1PA on 5 June 2019 | |
31 Dec 2018 | AA01 | Current accounting period extended from 31 July 2019 to 30 September 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
30 Jul 2018 | PSC07 | Cessation of Sheridan Millwood as a person with significant control on 30 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Joanne Mary Millwood as a person with significant control on 30 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Sheridan Millwood as a director on 30 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Joanne Mary Millwood as a director on 30 July 2018 |