G s Milburn Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-12-31 | |
Trade Debtors | £859 | 0% |
Employees | £1 | 0% |
Total assets | £1,707 | +67.95% |
COMPLETE WEED CONTROL (NORTH WEST) LIMITED
GS & K MILBURN LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04683397 |
Record last updated |
Wednesday, April 5, 2017 12:03:27 AM UTC |
Official Address |
Care Of:Graham Milburn2 Ghyll Side Dent Sedbergh Cumbria Milburn La105qd And Kirkby Lonsdale, Sedbergh And Kirkby Lonsdale
There are 3 companies registered at this street
|
Locality |
Sedbergh And Kirkby Lonsdale |
Region |
England |
Postal Code |
LA105QD
|
Sector |
Landscape service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Mar 17, 2015 |
Annual return
|  |
Financials |
Sep 19, 2014 |
Annual accounts
|  |
Registry |
May 28, 2014 |
Annual return
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Aug 10, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Aug 7, 2013 |
Annual return
|  |
Registry |
Jul 2, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 14, 2012 |
Company name change
|  |
Registry |
Dec 14, 2012 |
Change of name certificate
|  |
Financials |
Sep 26, 2012 |
Annual accounts
|  |
Registry |
May 25, 2012 |
Annual return
|  |
Financials |
Sep 16, 2011 |
Annual accounts
|  |
Registry |
May 25, 2011 |
Annual return
|  |
Registry |
May 25, 2011 |
Change of particulars for director
|  |
Registry |
Dec 29, 2010 |
Change of registered office address
|  |
Registry |
Nov 8, 2010 |
Resignation of one Secretary
|  |
Registry |
Nov 5, 2010 |
Change of registered office address
|  |
Registry |
Oct 31, 2010 |
Resignation of a woman
|  |
Financials |
May 26, 2010 |
Annual accounts
|  |
Registry |
Mar 5, 2010 |
Annual return
|  |
Registry |
Mar 5, 2010 |
Change of particulars for director
|  |
Financials |
Sep 1, 2009 |
Annual accounts
|  |
Registry |
Apr 9, 2009 |
Annual return
|  |
Financials |
Oct 3, 2008 |
Annual accounts
|  |
Registry |
Mar 27, 2008 |
Annual return
|  |
Financials |
May 3, 2007 |
Annual accounts
|  |
Registry |
Apr 2, 2007 |
Annual return
|  |
Financials |
Jul 5, 2006 |
Annual accounts
|  |
Registry |
Apr 4, 2006 |
Annual return
|  |
Financials |
Jul 14, 2005 |
Annual accounts
|  |
Registry |
Mar 11, 2005 |
Annual return
|  |
Financials |
Aug 3, 2004 |
Annual accounts
|  |
Registry |
Mar 10, 2004 |
Annual return
|  |
Registry |
Dec 5, 2003 |
Change of accounting reference date
|  |
Registry |
Apr 3, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Mar 20, 2003 |
Company name change
|  |
Registry |
Mar 20, 2003 |
Change of name certificate
|  |
Registry |
Mar 10, 2003 |
Resignation of a secretary
|  |
Registry |
Mar 10, 2003 |
Change in situation or address of registered office
|  |
Registry |
Mar 10, 2003 |
Resignation of a director
|  |
Registry |
Mar 10, 2003 |
Appointment of a director
|  |
Registry |
Mar 10, 2003 |
Appointment of a secretary
|  |
Registry |
Mar 4, 2003 |
Two appointments: a man and a woman,: a man and a woman
|  |
Registry |
Mar 2, 2003 |
Two appointments: a woman and a person
|  |