About

Registered Number: 03827690
Date of Incorporation: 18/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester, CO4 5WR,

 

Established in 1999, Mills & Kirby Ltd have registered office in Colchester, it's status in the Companies House registry is set to "Active". The current directors of the company are Gary, Mills, Dayman, Charlotte, Kirby, Colin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARY, Mills 18 August 1999 - 1
KIRBY, Colin 18 August 1999 04 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DAYMAN, Charlotte 16 June 2003 28 July 2020 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 28 July 2020
AD01 - Change of registered office address 28 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 21 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 September 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 September 2011
TM01 - Termination of appointment of director 10 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 August 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 03 October 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 08 October 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 22 August 2000
225 - Change of Accounting Reference Date 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 18 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.