Advanced company searchLink opens in new window

JOHN MILLS & SONS (NEWCASTLE) LIMITED

Company number 00487483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
13 Jun 2016 TM01 Termination of appointment of Michael Lee Smith as a director on 5 May 2016
13 Jun 2016 AP03 Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016
21 May 2016 TM02 Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
21 Jan 2016 AP01 Appointment of Mr Michael Lee Smith as a director on 3 December 2015
21 Jan 2016 TM01 Termination of appointment of Paul Anthony Fleetwood as a director on 3 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
29 Aug 2014 TM01 Termination of appointment of Paul Anthony Marbaix as a director on 29 August 2014
27 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 TM01 Termination of appointment of Noel Barker as a director
03 Jun 2014 AD01 Registered office address changed from Fleets Corner Poole Dorset BH17 0JT England on 3 June 2014
27 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
27 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jan 2013 CH01 Director's details changed for Mr Paul Anthony Fleetwood on 9 January 2013
13 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
10 Oct 2012 TM01 Termination of appointment of John Wall as a director
08 Oct 2012 MISC Auditors resignations
08 Oct 2012 AA Full accounts made up to 31 March 2012
29 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Paul Crompton as a director
18 Apr 2012 TM01 Termination of appointment of Jonathan Oatley as a director
18 Apr 2012 AP01 Appointment of Mr Paul Anthony Marbaix as a director