About

Registered Number: 06890537
Date of Incorporation: 28/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Based in Milton Keynes, Adf Milking Ltd was founded on 28 April 2009, it's status at Companies House is "Active". There are 5 directors listed as Duke, James Richard John, Solazzo, Antonio Mario, Dmcs Secretaries Limited, Duke, Elizabeth Francis, Miles, Dudley Robert Alexander for this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, James Richard John 17 September 2009 - 1
SOLAZZO, Antonio Mario 09 November 2009 - 1
DUKE, Elizabeth Francis 28 April 2009 27 August 2009 1
MILES, Dudley Robert Alexander 28 April 2009 28 April 2009 1
Secretary Name Appointed Resigned Total Appointments
DMCS SECRETARIES LIMITED 28 April 2009 28 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 29 April 2020
PSC05 - N/A 10 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 02 September 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
AA - Annual Accounts 15 October 2018
TM02 - Termination of appointment of secretary 29 May 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 10 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 05 December 2014
AUD - Auditor's letter of resignation 04 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 17 May 2011
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 25 August 2010
AP04 - Appointment of corporate secretary 08 July 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA01 - Change of accounting reference date 01 February 2010
AD01 - Change of registered office address 28 January 2010
AP01 - Appointment of director 09 December 2009
RESOLUTIONS - N/A 01 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

Rent deposit deed 24 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.