Advanced company searchLink opens in new window

MILLS CNC LIMITED

Company number 01156673

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)
28 Jun 2018 AA Full accounts made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
26 Sep 2017 MR01 Registration of charge 011566730033, created on 5 September 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 MR01 Registration of charge 011566730032, created on 5 September 2017
25 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Nicholas White as a director on 31 March 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 212,600
17 May 2016 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
16 May 2016 AD02 Register inspection address has been changed to One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
02 Nov 2015 AP01 Appointment of Mr Andrew John Knight as a director on 1 October 2015
29 Sep 2015 AD01 Registered office address changed from Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV346RH to Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV34 6SN on 29 September 2015
17 Sep 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 212,600
29 May 2015 TM01 Termination of appointment of Paul Hooper-Keeley as a director on 4 December 2014
17 Dec 2014 TM01 Termination of appointment of Paul Hooper-Keeley as a director on 4 December 2014
19 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 212,600
09 Jun 2014 AP01 Appointment of Mr Adam Attwood as a director
09 Jun 2014 AP01 Appointment of Mr Paul Hooper-Keeley as a director
06 Jun 2014 AP01 Appointment of Mr Tony Dale as a director
06 Jun 2014 TM01 Termination of appointment of Andrew Jack as a director
06 Jun 2014 TM01 Termination of appointment of Nicholas Frampton as a director
06 Jun 2014 AP01 Appointment of Mr Kevin Gilbert as a director
06 Jun 2014 AP01 Appointment of Mr Nicholas White as a director