About

Registered Number: 01643131
Date of Incorporation: 14/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Office 4 Dean Court Business Park, Lower Dean, Buckfastleigh, Devon, TQ11 0LT

 

Millwood Homes (Devon) Ltd was founded on 14 June 1982 and are based in Devon, it's status is listed as "Active". This organisation has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 04 July 2018
MR04 - N/A 11 December 2017
MR04 - N/A 11 December 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 01 June 2017
CH01 - Change of particulars for director 09 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 26 May 2016
AR01 - Annual Return 25 January 2016
MR04 - N/A 09 October 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
MR04 - N/A 28 September 2015
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 January 2014
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 04 July 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AR01 - Annual Return 28 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AD01 - Change of registered office address 09 February 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
TM01 - Termination of appointment of director 23 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2009
AA - Annual Accounts 20 April 2009
395 - Particulars of a mortgage or charge 31 January 2009
363a - Annual Return 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
RESOLUTIONS - N/A 03 October 2008
169 - Return by a company purchasing its own shares 03 October 2008
225 - Change of Accounting Reference Date 29 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2008
353 - Register of members 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
MISC - Miscellaneous document 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2007
AA - Annual Accounts 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
363s - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 22 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 24 February 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 18 August 2005
AA - Annual Accounts 09 June 2005
395 - Particulars of a mortgage or charge 18 February 2005
363s - Annual Return 07 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
AA - Annual Accounts 21 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
395 - Particulars of a mortgage or charge 19 May 2004
287 - Change in situation or address of Registered Office 11 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 09 July 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 20 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
395 - Particulars of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 20 July 2002
395 - Particulars of a mortgage or charge 01 July 2002
AA - Annual Accounts 16 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2002
395 - Particulars of a mortgage or charge 08 February 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 05 July 2001
AUD - Auditor's letter of resignation 16 March 2001
363s - Annual Return 15 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
395 - Particulars of a mortgage or charge 06 October 2000
287 - Change in situation or address of Registered Office 14 September 2000
AA - Annual Accounts 29 June 2000
395 - Particulars of a mortgage or charge 24 March 2000
395 - Particulars of a mortgage or charge 24 March 2000
395 - Particulars of a mortgage or charge 22 March 2000
363s - Annual Return 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
MEM/ARTS - N/A 10 November 1999
CERTNM - Change of name certificate 01 November 1999
AA - Annual Accounts 12 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1999
363s - Annual Return 07 January 1999
395 - Particulars of a mortgage or charge 29 December 1998
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 11 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
363s - Annual Return 20 January 1998
395 - Particulars of a mortgage or charge 14 November 1997
395 - Particulars of a mortgage or charge 14 November 1997
AA - Annual Accounts 31 July 1997
395 - Particulars of a mortgage or charge 06 June 1997
363s - Annual Return 04 February 1997
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 22 July 1996
395 - Particulars of a mortgage or charge 22 May 1996
395 - Particulars of a mortgage or charge 12 April 1996
287 - Change in situation or address of Registered Office 28 January 1996
363s - Annual Return 15 January 1996
395 - Particulars of a mortgage or charge 11 September 1995
AA - Annual Accounts 23 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1995
363s - Annual Return 19 December 1994
395 - Particulars of a mortgage or charge 25 November 1994
395 - Particulars of a mortgage or charge 19 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1994
AA - Annual Accounts 09 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1994
363s - Annual Return 21 December 1993
288 - N/A 16 July 1993
AUD - Auditor's letter of resignation 14 July 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 21 January 1993
395 - Particulars of a mortgage or charge 19 October 1992
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 13 May 1992
395 - Particulars of a mortgage or charge 30 April 1992
363b - Annual Return 13 January 1992
288 - N/A 15 July 1991
288 - N/A 15 July 1991
395 - Particulars of a mortgage or charge 13 May 1991
395 - Particulars of a mortgage or charge 01 May 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 25 January 1991
395 - Particulars of a mortgage or charge 30 November 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 26 July 1989
395 - Particulars of a mortgage or charge 16 May 1989
363 - Annual Return 03 February 1989
395 - Particulars of a mortgage or charge 07 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 28 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Fully Satisfied

N/A

Legal charge 01 March 2013 Fully Satisfied

N/A

Legal charge 14 January 2013 Fully Satisfied

N/A

Legal charge 12 April 2012 Fully Satisfied

N/A

Legal charge 17 December 2009 Fully Satisfied

N/A

Legal charge 12 January 2009 Fully Satisfied

N/A

Legal charge 27 September 2006 Fully Satisfied

N/A

Legal charge 24 May 2006 Fully Satisfied

N/A

Legal charge 24 May 2006 Fully Satisfied

N/A

Legal charge 09 May 2006 Fully Satisfied

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 16 August 2005 Fully Satisfied

N/A

Legal charge 15 February 2005 Fully Satisfied

N/A

Legal charge 04 November 2004 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Fixed charge 16 May 2003 Fully Satisfied

N/A

Legal charge 27 March 2003 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Legal charge 19 July 2002 Fully Satisfied

N/A

Debenture 24 June 2002 Outstanding

N/A

Fixed charge 06 February 2002 Fully Satisfied

N/A

Legal charge 21 September 2001 Fully Satisfied

N/A

Legal charge 16 July 2001 Fully Satisfied

N/A

Legal charge 16 July 2001 Fully Satisfied

N/A

Fixed charge 04 October 2000 Fully Satisfied

N/A

Legal charge 22 March 2000 Fully Satisfied

N/A

Legal charge 22 March 2000 Fully Satisfied

N/A

Legal charge 20 March 2000 Fully Satisfied

N/A

Legal charge 16 December 1998 Fully Satisfied

N/A

Legal charge 19 October 1998 Fully Satisfied

N/A

Legal charge 28 July 1998 Fully Satisfied

N/A

Legal charge 30 October 1997 Fully Satisfied

N/A

Legal charge 30 October 1997 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Legal charge 17 October 1996 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Legal charge 29 March 1996 Fully Satisfied

N/A

Legal charge 31 August 1995 Fully Satisfied

N/A

Legal charge 11 November 1994 Fully Satisfied

N/A

Legal charge 12 August 1994 Fully Satisfied

N/A

Legal charge 17 May 1993 Fully Satisfied

N/A

Legal charge 09 October 1992 Fully Satisfied

N/A

Legal charge 26 June 1992 Fully Satisfied

N/A

Legal charge 29 April 1992 Fully Satisfied

N/A

Debenture 30 April 1991 Fully Satisfied

N/A

Legal charge 16 April 1991 Fully Satisfied

N/A

Mortgage 12 November 1990 Fully Satisfied

N/A

Mortgage 13 May 1989 Fully Satisfied

N/A

Mortgage 01 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.