Millwood Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2017)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2016-09-30 Cash in hand £145 +19.99% Net Worth £1,343,344 +0.17% Liabilities £122,647 +15.26% Fixed Assets £980,541 +0.42% Trade Debtors £590,656 +2.82% Total assets £1,583,242 +1.31% Shareholder's funds £1,343,344 +0.17% Total liabilities £122,647 +15.26%
SNOWFLAKE WOOD SHAVINGS CO LIMITED
Company type Private Limited Company , Active Company Number 01022206 Record last updated Tuesday, April 23, 2024 12:54:30 PM UTC Official Address Riverside Industrial Estate Marsh Lane Boston Lincolnshire Pe217pj South There are 11 companies registered at this street
Postal Code PE217PJ Sector Combined office administrative service activities
Visits Searches Document Type Publication date Download link Registry Apr 18, 2024 Two appointments: a person and a man Registry Apr 18, 2024 Resignation of 4 people: 2 women and 2 men Registry Apr 18, 2024 Two appointments: a man and a woman Registry Oct 14, 2020 Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Registry Oct 14, 2020 Resignation of 3 people: 2 men and a woman Registry Oct 1, 2020 Resignation of one Secretary (a woman) Registry Sep 18, 2019 Resignation of one Secretary (a woman) 1022... Registry Sep 18, 2019 Appointment of a woman as Secretary Registry Sep 12, 2019 Resignation of one Director (a woman) Registry Feb 8, 2018 Registration of a charge / charge code Registry Jul 5, 2017 Confirmation statement made , with updates Registry Jun 15, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2017 Statement of satisfaction of a charge / full / charge no 1 2599601... Registry Jun 15, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 15, 2017 Statement of satisfaction of a charge / full / charge no 1 2599601... Financials Mar 16, 2017 Annual accounts Registry Oct 14, 2016 Resignation of one Director Registry Oct 13, 2016 Resignation of one Business Executive and one Director (a man) Registry Jul 8, 2016 Confirmation statement made , with updates Financials May 3, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Registry Sep 29, 2015 Appointment of a person as Director Registry Jul 1, 2015 Annual return Financials Jun 29, 2015 Annual accounts Registry Sep 18, 2014 Appointment of a man as Business Executive and Director Registry Jul 7, 2014 Annual return Financials Jun 26, 2014 Annual accounts Registry Jul 9, 2013 Annual return Financials Jan 30, 2013 Annual accounts Registry Jul 9, 2012 Annual return Financials Jul 4, 2012 Annual accounts Registry Jul 5, 2011 Annual return Financials May 31, 2011 Annual accounts Registry Jul 14, 2010 Annual return Registry Jul 13, 2010 Change of particulars for director Financials Apr 13, 2010 Annual accounts Financials Aug 4, 2009 Annual accounts 2664217... Registry Jul 9, 2009 Annual return Financials Jul 30, 2008 Annual accounts Registry Jul 1, 2008 Annual return Registry Jul 1, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2007 Annual return Financials Jun 22, 2007 Annual accounts Registry Oct 27, 2006 Particulars of a mortgage or charge Financials Jul 27, 2006 Annual accounts Registry Jul 19, 2006 Annual return Registry Nov 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 27, 2005 Change in situation or address of registered office Registry Oct 11, 2005 Change of name certificate Registry Oct 11, 2005 Company name change Financials Aug 5, 2005 Annual accounts Registry Aug 2, 2005 Annual return Registry Jul 12, 2004 Annual return 1832784... Registry Jul 8, 2004 Resignation of a person Registry Jul 8, 2004 Appointment of a person Registry Jul 1, 2004 Appointment of a woman as Secretary Registry Jun 30, 2004 Resignation of 2 people: one Office Manager and one Director (a man) Financials Jun 22, 2004 Annual accounts Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1844703... Registry Jan 27, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1788234... Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1788234... Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1788234... Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1801773... Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1802255... Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 21, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1753332... Registry Sep 27, 2003 Particulars of a mortgage or charge Registry Jul 29, 2003 Particulars of a mortgage or charge 1767193... Registry Jul 29, 2003 Particulars of a mortgage or charge Registry Jul 29, 2003 Particulars of a mortgage or charge 1767193... Registry Jul 29, 2003 Particulars of a mortgage or charge Registry Jul 29, 2003 Particulars of a mortgage or charge 1767429... Financials Jul 16, 2003 Annual accounts Registry Jul 9, 2003 Particulars of a mortgage or charge Registry Jul 2, 2003 Annual return Registry Jun 4, 2003 Particulars of a mortgage or charge Registry Jul 5, 2002 Annual return Financials May 16, 2002 Annual accounts Registry Jul 7, 2001 Annual return Financials May 3, 2001 Annual accounts Registry Dec 11, 2000 Miscellaneous document Registry Oct 5, 2000 Particulars of a mortgage or charge Registry Aug 12, 2000 Particulars of a mortgage or charge 1800927... Registry Jul 28, 2000 Annual return Financials May 10, 2000 Annual accounts Registry Nov 15, 1999 Elective resolution Registry Nov 15, 1999 Resolution Registry Nov 15, 1999 Resolution 1944527... Registry Nov 15, 1999 Resolution Registry Oct 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 22, 1999 Annual return Registry Jul 1, 1999 Annual return 1766219... Financials Mar 29, 1999 Annual accounts Financials Jul 28, 1998 Annual accounts 1789012...