Based in Birmingham, Mill Garages Ltd was established in 1987, it's status is listed as "Active". There is one director listed for the organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Derek | N/A | 07 April 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
TM01 - Termination of appointment of director | 04 February 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 09 October 2019 | |
TM01 - Termination of appointment of director | 30 September 2019 | |
AP01 - Appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AP01 - Appointment of director | 14 November 2018 | |
CS01 - N/A | 23 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
CH01 - Change of particulars for director | 25 September 2018 | |
AA - Annual Accounts | 14 September 2018 | |
PSC05 - N/A | 12 April 2018 | |
CH04 - Change of particulars for corporate secretary | 11 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 19 October 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AP01 - Appointment of director | 26 September 2016 | |
CH01 - Change of particulars for director | 26 February 2016 | |
CH01 - Change of particulars for director | 17 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
TM01 - Termination of appointment of director | 28 May 2015 | |
AP01 - Appointment of director | 28 May 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 20 June 2014 | |
CH01 - Change of particulars for director | 16 June 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AP01 - Appointment of director | 05 January 2012 | |
AR01 - Annual Return | 25 October 2011 | |
RESOLUTIONS - N/A | 30 September 2011 | |
CAP-SS - N/A | 30 September 2011 | |
SH19 - Statement of capital | 30 September 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 September 2011 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 21 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
AP01 - Appointment of director | 08 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH04 - Change of particulars for corporate secretary | 10 November 2009 | |
AA - Annual Accounts | 19 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
363a - Annual Return | 11 November 2008 | |
RESOLUTIONS - N/A | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 09 August 2007 | |
225 - Change of Accounting Reference Date | 01 August 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288a - Notice of appointment of directors or secretaries | 03 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 March 2007 | |
AUD - Auditor's letter of resignation | 27 February 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 28 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2004 | |
363a - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 24 June 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
363a - Annual Return | 21 October 2003 | |
AA - Annual Accounts | 23 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2003 | |
363a - Annual Return | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 13 August 2002 | |
AA - Annual Accounts | 05 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2002 | |
363a - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 01 July 2001 | |
363a - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 29 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2000 | |
363a - Annual Return | 15 October 1999 | |
AA - Annual Accounts | 25 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
395 - Particulars of a mortgage or charge | 27 February 1999 | |
MISC - Miscellaneous document | 08 December 1998 | |
225 - Change of Accounting Reference Date | 20 November 1998 | |
363a - Annual Return | 16 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1998 | |
AA - Annual Accounts | 23 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 1998 | |
395 - Particulars of a mortgage or charge | 22 January 1998 | |
395 - Particulars of a mortgage or charge | 08 January 1998 | |
363a - Annual Return | 20 October 1997 | |
AA - Annual Accounts | 24 July 1997 | |
363a - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 25 July 1996 | |
363x - Annual Return | 17 October 1995 | |
363(353) - N/A | 17 October 1995 | |
AA - Annual Accounts | 11 August 1995 | |
288 - N/A | 20 July 1995 | |
287 - Change in situation or address of Registered Office | 11 January 1995 | |
395 - Particulars of a mortgage or charge | 31 December 1994 | |
395 - Particulars of a mortgage or charge | 31 December 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 1994 | |
363x - Annual Return | 17 October 1994 | |
AA - Annual Accounts | 06 August 1994 | |
395 - Particulars of a mortgage or charge | 10 May 1994 | |
RESOLUTIONS - N/A | 12 April 1994 | |
RESOLUTIONS - N/A | 12 April 1994 | |
MEM/ARTS - N/A | 12 April 1994 | |
AA - Annual Accounts | 12 November 1993 | |
363x - Annual Return | 21 October 1993 | |
395 - Particulars of a mortgage or charge | 14 October 1993 | |
288 - N/A | 21 July 1993 | |
288 - N/A | 10 June 1993 | |
288 - N/A | 20 April 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
RESOLUTIONS - N/A | 01 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1992 | |
AA - Annual Accounts | 20 October 1992 | |
363b - Annual Return | 20 October 1992 | |
395 - Particulars of a mortgage or charge | 09 September 1992 | |
395 - Particulars of a mortgage or charge | 03 September 1992 | |
288 - N/A | 07 August 1992 | |
288 - N/A | 07 August 1992 | |
288 - N/A | 07 August 1992 | |
287 - Change in situation or address of Registered Office | 07 August 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 August 1992 | |
RESOLUTIONS - N/A | 22 May 1992 | |
MEM/ARTS - N/A | 22 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
395 - Particulars of a mortgage or charge | 24 October 1991 | |
363a - Annual Return | 24 October 1991 | |
AA - Annual Accounts | 17 October 1991 | |
AA - Annual Accounts | 20 November 1990 | |
363 - Annual Return | 20 November 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 October 1990 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 27 October 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 1989 | |
288 - N/A | 05 September 1989 | |
288 - N/A | 05 September 1989 | |
288 - N/A | 20 July 1989 | |
AA - Annual Accounts | 30 November 1988 | |
363 - Annual Return | 30 November 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 1988 | |
395 - Particulars of a mortgage or charge | 29 January 1988 | |
395 - Particulars of a mortgage or charge | 31 December 1987 | |
395 - Particulars of a mortgage or charge | 30 October 1987 | |
395 - Particulars of a mortgage or charge | 13 August 1987 | |
395 - Particulars of a mortgage or charge | 13 July 1987 | |
395 - Particulars of a mortgage or charge | 13 July 1987 | |
MEM/ARTS - N/A | 08 July 1987 | |
395 - Particulars of a mortgage or charge | 29 June 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 June 1987 | |
287 - Change in situation or address of Registered Office | 12 May 1987 | |
CERTNM - Change of name certificate | 07 April 1987 | |
288 - N/A | 01 April 1987 | |
287 - Change in situation or address of Registered Office | 01 April 1987 | |
CERTINC - N/A | 05 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 December 2003 | Fully Satisfied |
N/A |
Third party legal charge | 16 February 1999 | Fully Satisfied |
N/A |
Third party legal charge | 16 February 1999 | Fully Satisfied |
N/A |
Third party legal charge | 16 February 1999 | Fully Satisfied |
N/A |
Legal charge | 19 January 1998 | Fully Satisfied |
N/A |
Legal charge | 22 December 1997 | Fully Satisfied |
N/A |
Legal charge | 23 December 1994 | Fully Satisfied |
N/A |
Legal charge | 23 December 1994 | Fully Satisfied |
N/A |
Debenture | 05 May 1994 | Fully Satisfied |
N/A |
Charge | 12 October 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 03 September 1992 | Fully Satisfied |
N/A |
Debenture | 02 September 1992 | Fully Satisfied |
N/A |
Consignment funding agreement | 23 December 1991 | Fully Satisfied |
N/A |
Legal charge | 17 October 1991 | Fully Satisfied |
N/A |
Debenture | 27 January 1988 | Fully Satisfied |
N/A |
Legal charge | 26 January 1988 | Fully Satisfied |
N/A |
Debenture | 14 December 1987 | Fully Satisfied |
N/A |
Legal charge | 29 October 1987 | Fully Satisfied |
N/A |
Debenture | 31 July 1987 | Fully Satisfied |
N/A |
Debenture | 09 July 1987 | Fully Satisfied |
N/A |
Debenture | 09 July 1987 | Fully Satisfied |
N/A |
Debenture | 12 June 1987 | Fully Satisfied |
N/A |