Advanced company searchLink opens in new window

TRAGO MILLS LIMITED

Company number 00629619

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)
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
14 Aug 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
23 Apr 2015 CH01 Director's details changed for Mr John Edward Llewellyn on 20 April 2015
23 Apr 2015 AP01 Appointment of Mr John Edward Llewellyn as a director on 20 April 2015
05 Sep 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
19 Nov 2013 TM01 Termination of appointment of Malcolm Sandbach as a director
29 Oct 2013 MR04 Satisfaction of charge 1 in full
29 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
07 Jan 2013 CERTNM Company name changed charles robertson (developments) LIMITED\certificate issued on 07/01/13
  • CONNOT ‐
03 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-01
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 9
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Geoffrey Witcher as a director
19 Jun 2012 TM01 Termination of appointment of Andrew Nunn as a director