Date | Description |
2024-05-29 |
delete sales_emails so..@forbes.com |
2024-05-29 |
insert sales_emails so..@forbeshr.com |
2024-05-29 |
delete email ca..@forbes.com |
2024-05-29 |
delete email so..@forbes.com |
2024-05-29 |
insert email ca..@forbeshr.com |
2024-05-29 |
insert email so..@forbeshr.com |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-22 |
insert sales_emails so..@forbes.com |
2024-03-22 |
insert sales_emails so..@mdarail.com |
2024-03-22 |
insert sales_emails so..@millbank.com |
2024-03-22 |
delete email st..@millbank.com |
2024-03-22 |
insert address Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB |
2024-03-22 |
insert email ca..@forbes.com |
2024-03-22 |
insert email ca..@mdarail.com |
2024-03-22 |
insert email ca..@millbank.com |
2024-03-22 |
insert email so..@forbes.com |
2024-03-22 |
insert email so..@mdarail.com |
2024-03-22 |
insert email so..@millbank.com |
2024-03-22 |
update robots_txt_status www.millbank.com: 404 => 200 |
2023-10-10 |
delete partner_pages_linkeddomain sgs.com |
2023-10-10 |
delete person Lawrence Stroll |
2023-10-10 |
insert partner_pages_linkeddomain sgsgroup.cz |
2023-09-07 |
insert partner_pages_linkeddomain ciras.org.uk |
2023-09-07 |
insert partner_pages_linkeddomain safecontractor.com |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-31 |
insert client Tata |
2023-05-31 |
insert partner Tata |
2023-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2022-10-09 |
delete person Alan Johnson |
2022-08-08 |
delete partner Chemicals Northwest |
2022-08-08 |
delete partner_pages_linkeddomain cia.org.uk |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-06-08 |
insert client Clean Planet Energy |
2022-06-08 |
insert partner Clean Planet Energy |
2022-05-08 |
insert otherexecutives Nigel French |
2022-05-08 |
insert otherexecutives Sean Boswell |
2022-05-08 |
update person_title Nigel French: Director - Technical & Engineering; Member of the Leadership Team => Member of the Leadership Team; Director |
2022-05-08 |
update person_title Sean Boswell: Member of the Leadership Team; Director - Built Environment => Member of the Leadership Team; Director |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-03-08 |
update person_title Nigel French: Business Manager - Technical & Engineering; Member of the Leadership Team => Director - Technical & Engineering; Member of the Leadership Team |
2022-03-08 |
update person_title Sean Boswell: Business Manager - Built Environment; Member of the Leadership Team => Member of the Leadership Team; Director - Built Environment |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-03-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MILLB 2018 LTD / 01/03/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2020-09-27 |
delete coo James Leon |
2020-09-27 |
delete person James Leon |
2020-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOPLEY / 24/03/2020 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
2020-03-24 |
update statutory_documents CESSATION OF DAVID HOPLEY AS A PSC |
2020-03-19 |
delete person Sir James Dyson |
2020-02-18 |
insert person Lawrence Stroll |
2020-02-07 |
update account_category GROUP => FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-07 |
update num_mort_outstanding 4 => 1 |
2020-02-07 |
update num_mort_satisfied 1 => 4 |
2020-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-01-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-01-17 |
delete client_pages_linkeddomain t.co |
2020-01-17 |
delete contact_pages_linkeddomain t.co |
2020-01-17 |
delete management_pages_linkeddomain t.co |
2020-01-17 |
delete partner_pages_linkeddomain t.co |
2020-01-17 |
delete service_pages_linkeddomain t.co |
2020-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2019-12-17 |
insert cfo Melanie Lunt |
2019-12-17 |
delete person Andrew Newton |
2019-12-17 |
insert partner Armed Forces Covenant Bronze Award |
2019-12-17 |
update person_title Melanie Lunt: Finance Manager; Member of the Leadership Team => Member of the Leadership Team; Group Finance Director |
2019-11-16 |
delete client Fluor Corporation |
2019-11-16 |
delete partner Fluor Corporation |
2019-11-16 |
delete person Kate Mangahis |
2019-11-16 |
insert partner STEM Ambassadors |
2019-11-16 |
insert partner_pages_linkeddomain stem.org.uk |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_outstanding 3 => 4 |
2019-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030305960005 |
2019-10-16 |
delete about_pages_linkeddomain t.co |
2019-10-16 |
delete career_pages_linkeddomain t.co |
2019-10-16 |
delete index_pages_linkeddomain t.co |
2019-10-16 |
delete person Aston Martin |
2019-10-16 |
delete terms_pages_linkeddomain t.co |
2019-10-16 |
insert person Chris Hill |
2019-10-16 |
insert person Sir James Dyson |
2019-09-13 |
update statutory_documents ADOPT ARTICLES 30/08/2019 |
2019-08-16 |
delete person Balfour Beatty |
2019-08-16 |
insert client Fluor Corporation |
2019-08-16 |
insert person Kate Mangahis |
2019-07-16 |
delete person Liam Smith Wins |
2019-07-16 |
insert person Balfour Beatty |
2019-05-16 |
delete person Andy Palmer |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-04-14 |
delete client Ginetta |
2019-04-14 |
delete client The Nuclear Decommissioning Authority |
2019-04-14 |
delete contact_pages_linkeddomain google.co.uk |
2019-04-14 |
insert person Andy Palmer |
2019-04-14 |
insert person Liam Smith Promoted |
2019-04-14 |
insert person Liam Smith Wins |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2019-03-08 |
update statutory_documents CESSATION OF JAMES OSKAR BURTON AS A PSC |
2019-03-08 |
update statutory_documents CESSATION OF STUART ALAN FAULKNER AS A PSC |
2019-03-07 |
insert client Ginetta |
2019-03-07 |
insert client The Nuclear Decommissioning Authority |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MRS AMANDA HOPLEY |
2018-11-11 |
delete person Aston Martin |
2018-11-11 |
insert contact_pages_linkeddomain google.co.uk |
2018-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLB 2018 LTD |
2018-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BURTON |
2018-10-06 |
insert index_pages_linkeddomain t.co |
2018-10-06 |
insert terms_pages_linkeddomain t.co |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART FAULKNER |
2018-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART FAULKNER |
2018-08-27 |
delete index_pages_linkeddomain t.co |
2018-08-27 |
delete person Andy Palmer |
2018-08-27 |
delete person Essar Oil |
2018-08-27 |
delete terms_pages_linkeddomain t.co |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-13 |
delete source_ip 83.170.114.18 |
2018-07-13 |
insert about_pages_linkeddomain t.co |
2018-07-13 |
insert about_pages_linkeddomain twitter.com |
2018-07-13 |
insert index_pages_linkeddomain t.co |
2018-07-13 |
insert index_pages_linkeddomain twitter.com |
2018-07-13 |
insert person CV Dropoff |
2018-07-13 |
insert source_ip 88.80.189.216 |
2018-07-13 |
update robots_txt_status www.millbank.com: 200 => 404 |
2018-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-10 |
insert projects_pages_linkeddomain facebook.com |
2017-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-01 |
update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 6857.00 |
2017-01-20 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 6871 |
2016-05-13 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-13 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-03-14 |
update statutory_documents 08/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-11 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSKAR BURTON / 04/11/2015 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES OSKAR BURTON / 04/11/2015 |
2015-09-02 |
update robots_txt_status www.millbank.com: 404 => 200 |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-04-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 |
2015-04-09 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 6857 |
2015-04-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-03-26 |
update statutory_documents 08/03/15 FULL LIST |
2014-12-29 |
delete source_ip 62.231.150.53 |
2014-12-29 |
insert source_ip 83.170.114.18 |
2014-12-29 |
update robots_txt_status www.millbank.com: 200 => 404 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-26 |
update statutory_documents 08/03/14 FULL LIST |
2014-03-13 |
insert index_pages_linkeddomain 4mat.com |
2014-02-12 |
delete index_pages_linkeddomain 4mat.com |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-04-09 |
update statutory_documents ADOPT ARTICLES 26/03/2013 |
2013-03-21 |
update statutory_documents 08/03/13 FULL LIST |
2012-12-23 |
delete source_ip 146.101.130.53 |
2012-12-23 |
insert source_ip 62.231.150.53 |
2012-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
2012-04-23 |
update statutory_documents 08/03/12 FULL LIST |
2011-07-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
2011-03-08 |
update statutory_documents 08/03/11 FULL LIST |
2010-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
2010-03-16 |
update statutory_documents 08/03/10 FULL LIST |
2009-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2007-07-17 |
update statutory_documents PURCHASE OWN SHARES 08/05/07 |
2007-07-09 |
update statutory_documents £ IC 6801/6774
08/05/07
£ SR 27@1=27 |
2007-04-15 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 |
2006-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 |
2006-04-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-04-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 |
2005-04-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2004-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM:
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
MERSEYSIDE CH62 7ES |
2004-10-06 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-15 |
update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2003-03-14 |
update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
2002-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS |
2001-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00 |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS |
1999-10-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS |
1999-02-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-03-20 |
update statutory_documents RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS |
1997-07-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-03-10 |
update statutory_documents RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS |
1996-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1996-04-28 |
update statutory_documents RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS |
1995-04-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1995-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |