- Company Overview for WEIR MILL LIMITED (03040456)
- Filing history for WEIR MILL LIMITED (03040456)
- People for WEIR MILL LIMITED (03040456)
- More for WEIR MILL LIMITED (03040456)
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 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AP01 | Appointment of Mr Philip Michael Amato as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Terry Jewell as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Terry Jewell on 31 March 2010 | |
01 Sep 2010 | CH03 | Secretary's details changed for Lisa Francis on 31 March 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 31 March 2009 with full list of shareholders | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 May 2009 | 363a | Return made up to 30/03/08; no change of members | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 55 marine parade tankerton whitstable kent CT5 2BD | |
13 May 2009 | 288b | Appointment terminated secretary maria dolphin |