- Company Overview for BLISS MILL MANAGEMENT LIMITED (02825624)
- Filing history for BLISS MILL MANAGEMENT LIMITED (02825624)
- People for BLISS MILL MANAGEMENT LIMITED (02825624)
- More for BLISS MILL MANAGEMENT LIMITED (02825624)
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
|
|
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 |