- Company Overview for MILLMANS (BUTCHERS) LIMITED (00506301)
- Filing history for MILLMANS (BUTCHERS) LIMITED (00506301)
- People for MILLMANS (BUTCHERS) LIMITED (00506301)
- Charges for MILLMANS (BUTCHERS) LIMITED (00506301)
- More for MILLMANS (BUTCHERS) LIMITED (00506301)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
22 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Gareth Thomas Millman on 22 August 2012 | |
24 Aug 2012 | CH03 | Secretary's details changed for Mr Gareth Thomas Millman on 22 August 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from C/O Mr G Millman 6 Oddyfold Halifax West Yorkshire HX3 6LL England on 24 August 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 12 Scarr End View Dewsbury West Yorkshire WF13 4NX on 1 August 2011 | |
28 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
28 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Jul 2010 | AD02 | Register inspection address has been changed | |
22 Jul 2010 | TM01 | Termination of appointment of Anne Millman as a director | |
22 Jul 2010 | AP01 | Appointment of Mrs Anne Terese Millman as a director | |
22 Jul 2010 | TM01 | Termination of appointment of Anne Millman as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Anne Millman as a secretary | |
22 Jul 2010 | AP03 | Appointment of Mr Gareth Thomas Millman as a secretary | |
22 Jul 2010 | AP01 | Appointment of Mr Gareth Thomas Millman as a director | |
18 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | TM01 | Termination of appointment of Ernest Millman as a director | |
24 Jul 2009 | 363a | Return made up to 17/07/09; full list of members |