Advanced company searchLink opens in new window

MILTON KEYNES FENCING LIMITED

Company number 04805915

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)
07 May 2024 CH03 Secretary's details changed for Deborah Jane Brookes on 7 May 2024
07 May 2024 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to 10a St. John Street Newport Pagnell MK16 8HJ on 7 May 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with updates
15 May 2020 TM01 Termination of appointment of James Edward Hickman as a director on 1 April 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
24 Dec 2018 CH01 Director's details changed for Mr James Edward Hickman on 24 December 2018
24 Dec 2018 CH01 Director's details changed for Mr Antony Raymond Charles Brooks on 24 December 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 102
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
24 Jul 2017 PSC01 Notification of Keith Francis Brooks as a person with significant control on 6 April 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 5 December 2016
08 Nov 2016 AP01 Appointment of Mr Antony Raymond Charles Brooks as a director on 7 November 2016