- Company Overview for J. & E. MILLS LIMITED (01379316)
- Filing history for J. & E. MILLS LIMITED (01379316)
- People for J. & E. MILLS LIMITED (01379316)
- Charges for J. & E. MILLS LIMITED (01379316)
- More for J. & E. MILLS LIMITED (01379316)
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
|
|
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
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
|
|
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
|
|
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
|
|
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 |