Advanced company searchLink opens in new window

MILEYBOW FABRICS AND TRIMMINGS LIMITED

Company number 10295033

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
14 Mar 2024 PSC07 Cessation of Samantha Boys as a person with significant control on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Samantha Boys as a director on 14 March 2024
14 Mar 2024 PSC01 Notification of Kelly Jane Halsey as a person with significant control on 18 February 2024
22 Feb 2024 AP01 Appointment of Mrs Kelly Jane Halsey as a director on 18 February 2024
13 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Dec 2020 CH01 Director's details changed for Miss Samantha Boys on 8 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
18 Nov 2020 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 30 September 2018
03 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
22 Mar 2018 PSC04 Change of details for Miss Samantha Boys as a person with significant control on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Lpta Chelmsford 16 Duke Street Chelmsford CM1 1UP England to 80D Rosemary Road Clacton-on-Sea CO15 1TG on 22 March 2018
20 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 September 2017
19 Oct 2017 PSC04 Change of details for Mrs Samantha Bruce as a person with significant control on 19 October 2017
19 Oct 2017 CH01 Director's details changed for Mrs Samantha Bruce on 19 October 2017
11 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07