Advanced company searchLink opens in new window

MILLIE'S COOKIES (RETAIL) LIMITED

Company number 02633463

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)
17 Oct 2009 CH03 Secretary's details changed for Jonathan Owen Davies on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Miles Eric Collins on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Mark Rainbow on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Anthony John Keating on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Joel David Brook on 1 October 2009
30 Jul 2009 363a Return made up to 30/07/09; full list of members
28 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
26 Nov 2008 288b Appointment terminated director roger worrell
30 Jul 2008 363a Return made up to 30/07/08; full list of members
08 Jul 2008 AAMD Amended full accounts made up to 30 September 2007
30 Jun 2008 AA Full accounts made up to 30 September 2007
07 Nov 2007 AAMD Amended full accounts made up to 30 September 2006
02 Nov 2007 363a Return made up to 30/07/07; full list of members
17 Oct 2007 AA Full accounts made up to 30 September 2006
17 Jan 2007 363a Return made up to 30/07/06; full list of members
02 Jan 2007 288b Secretary resigned
11 Nov 2006 287 Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE
10 Nov 2006 288a New director appointed
09 Nov 2006 288a New director appointed
08 Nov 2006 288b Director resigned
25 Oct 2006 288b Director resigned
25 Oct 2006 AA Accounts for a dormant company made up to 30 September 2005
22 Aug 2006 287 Registered office changed on 22/08/06 from: parklands court, 24 parklands birmingham great park rubery, birmingham west midlands B45 9PZ
14 Aug 2006 288a New secretary appointed
17 Jul 2006 288a New director appointed