- Company Overview for JOHN MILLS & SONS (NEWCASTLE) LIMITED (00487483)
- Filing history for JOHN MILLS & SONS (NEWCASTLE) LIMITED (00487483)
- People for JOHN MILLS & SONS (NEWCASTLE) LIMITED (00487483)
- Charges for JOHN MILLS & SONS (NEWCASTLE) LIMITED (00487483)
- More for JOHN MILLS & SONS (NEWCASTLE) LIMITED (00487483)
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) |
---|---|---|---|
18 Apr 2012 | AP01 | Appointment of Mr Timo Koponen as a director | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Nov 2011 | MISC | Section 519 auditors statement | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | CC04 | Statement of company's objects | |
13 Oct 2011 | AD01 | Registered office address changed from Fleets Corner Fleets Corner Poole Dorset BH17 0JT England on 13 October 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from Town End Gildersome Morley Leeds West Yorkshire LS27 7HF United Kingdom on 12 October 2011 | |
12 Oct 2011 | AP03 | Appointment of Mr Peter Graham Dawes as a secretary | |
12 Oct 2011 | AP01 | Appointment of Mr Paul Anthony Fleetwood as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Jonathan Mark Oatley as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Paul Crompton as a director | |
12 Oct 2011 | AP03 | Appointment of Mr Peter Graham Dawes as a secretary | |
12 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
12 Oct 2011 | TM01 | Termination of appointment of Mark Ansell as a director | |
12 Sep 2011 | TM02 | Termination of appointment of Alan Guest as a secretary | |
09 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from Bestobell Building President Park President Way Sheffield South Yorkshire S4 7UR on 22 March 2011 | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Noel Barker on 26 July 2010 | |
09 Jan 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
03 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
26 Jun 2009 | 288c | Director's change of particulars / john wall / 19/06/2009 | |
06 Jan 2009 | AA | Accounts for a small company made up to 31 October 2008 |