Advanced company searchLink opens in new window

J. & E. MILLS LIMITED

Company number 01379316

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 Jul 2016 MISC Forms b & z convert to rs
28 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 27/06/2016
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 104
18 Aug 2015 AA Accounts for a dormant company made up to 11 January 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 102
13 Jan 2015 AP02 Appointment of Cws (No.1) Limited as a director on 6 October 2014
13 Jan 2015 TM01 Termination of appointment of John Branson Nuttall as a director on 6 October 2014
12 Jan 2015 AP01 Appointment of Anthony Philip James Crossland as a director on 6 October 2014
09 Jan 2015 TM01 Termination of appointment of Anthony John Smith as a director on 6 October 2014
19 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102
14 May 2014 AA Accounts for a dormant company made up to 11 January 2014
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 102
27 Aug 2013 CH01 Director's details changed for Mr John Branson Nuttall on 31 July 2013
27 Aug 2013 CH01 Director's details changed for Mr Anthony John Smith on 31 July 2013
16 Jul 2013 AA Accounts for a dormant company made up to 11 January 2013
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 11 January 2012
22 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 11 January 2011
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
29 Jul 2010 AA Accounts for a dormant company made up to 11 January 2010
19 Apr 2010 TM01 Termination of appointment of Peter Batty as a director
26 Mar 2010 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary
26 Mar 2010 TM02 Termination of appointment of Katherine Eldridge as a secretary