About

Registered Number: 05050823
Date of Incorporation: 20/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Laburnum Cottage Rowe Lane, Stanton Long, Much Wenlock, Shropshire, TF13 6LR,

 

Milborough Ltd was founded on 20 February 2004 with its registered office in Much Wenlock, Shropshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Curtis, Nicholas Guy is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Nicholas Guy 20 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 January 2019
PSC01 - N/A 06 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 09 April 2018
AD01 - Change of registered office address 11 July 2017
CS01 - N/A 11 July 2017
MR01 - N/A 07 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 09 January 2007
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 10 March 2005
395 - Particulars of a mortgage or charge 07 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
225 - Change of Accounting Reference Date 01 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
CERTNM - Change of name certificate 08 March 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2017 Outstanding

N/A

Legal charge 07 July 2006 Outstanding

N/A

Legal charge 05 July 2006 Outstanding

N/A

Legal charge 24 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.