Advanced company searchLink opens in new window

BLISS MILL MANAGEMENT LIMITED

Company number 02825624

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)
13 Mar 2014 CH01 Director's details changed for Mr John Edward Cable on 13 March 2014
13 Mar 2014 CH01 Director's details changed for Ramsay Mcnair Brown on 13 March 2014
19 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 46
25 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Ramsay Mcnair Brown as a director
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
06 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Sep 2011 TM01 Termination of appointment of Alex Gardener as a director
07 Sep 2011 TM01 Termination of appointment of Paul Foley as a director
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Eric Packer on 1 October 2009
04 Oct 2010 CH01 Director's details changed for Evelyne Claude Wright on 1 October 2009
04 Oct 2010 CH04 Secretary's details changed for Oakley Secretarial Services Limited on 1 October 2009
04 Oct 2010 CH01 Director's details changed for Mr Paul Foley on 1 October 2009
04 Oct 2010 CH01 Director's details changed for Stanley James Hawtin on 1 October 2009
22 Sep 2010 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 22 September 2010
22 Sep 2010 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
12 Aug 2010 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary
08 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
14 Sep 2009 363a Return made up to 24/08/09; full list of members
14 Sep 2009 AA Full accounts made up to 31 December 2008
14 Sep 2009 288b Appointment terminated director christopher knowles
11 Nov 2008 363a Return made up to 24/08/08; full list of members