About

Registered Number: 02982994
Date of Incorporation: 25/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: C/O B M Cooper & Co. Limited, 88 Wood Lane, Dagenham, RM9 5SL,

 

Established in 1994, Milagrosa Foods & Grains Company Ltd has its registered office in Dagenham, it has a status of "Active". The company has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 December 2019
AD01 - Change of registered office address 02 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 October 2018
MR04 - N/A 12 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 11 October 2017
MR01 - N/A 17 August 2017
MR04 - N/A 24 July 2017
MR04 - N/A 23 July 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 October 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 25 October 2007
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
363a - Annual Return 25 October 2005
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 30 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 08 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 25 October 1999
395 - Particulars of a mortgage or charge 13 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 15 November 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 27 June 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
363s - Annual Return 01 November 1996
287 - Change in situation or address of Registered Office 17 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 15 November 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
287 - Change in situation or address of Registered Office 13 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1995
288 - N/A 19 January 1995
288 - N/A 22 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
NEWINC - New incorporation documents 25 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Fully Satisfied

N/A

A registered charge 21 August 2014 Fully Satisfied

N/A

Legal mortgage 04 February 1999 Fully Satisfied

N/A

Debenture 12 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.