- Company Overview for CULMSTOCK OLD MILL LIMITED (02714612)
- Filing history for CULMSTOCK OLD MILL LIMITED (02714612)
- People for CULMSTOCK OLD MILL LIMITED (02714612)
- More for CULMSTOCK OLD MILL LIMITED (02714612)
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) |
---|---|---|---|
04 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
21 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Casey Sampson on 1 July 2013 | |
19 Jun 2014 | CH03 | Secretary's details changed for Casey Sampson on 1 July 2013 | |
27 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from 5 the Old Mill Culmstock Cullompton Devon EX15 3JL on 25 June 2012 | |
16 May 2012 | TM01 | Termination of appointment of Brenda Hughes as a director | |
16 May 2012 | AP03 | Appointment of Casey Sampson as a secretary | |
16 May 2012 | TM02 | Termination of appointment of Brenda Hughes as a secretary | |
16 May 2012 | AP01 | Appointment of Casey Sampson as a director | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
04 Apr 2011 | AP01 | Appointment of Jack William Barnden as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Ann Green as a director | |
04 Apr 2011 | AD01 | Registered office address changed from Flat 8 the Old Mill Culmstock Cullompton Devon EX15 3JL on 4 April 2011 | |
06 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
25 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2009 |