About

Registered Number: 06150516
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Based in Pembrokeshire, Milking Machine Testing & Servicing Ltd was founded on 12 March 2007, it has a status of "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWES, Nicola Denise 12 March 2007 - 1
CLEWES, Stephen Martyn 12 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH03 - Change of particulars for secretary 15 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 28 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.