Advanced company searchLink opens in new window

ELMILL LTD

Company number 03287695

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)
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 MR04 Satisfaction of charge 1 in full
09 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2014 MR01 Registration of charge 032876950002, created on 15 December 2014
17 Dec 2014 AP03 Appointment of Mr Jonathan Phillip Carter as a secretary on 16 December 2014
17 Dec 2014 TM02 Termination of appointment of Bryan William Elliott as a secretary on 16 November 2014
17 Dec 2014 AP01 Appointment of Mr Jonathan Philip Carter as a director on 16 December 2014
08 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 500
04 Dec 2014 MR05 All of the property or undertaking has been released from charge 1
08 Oct 2014 SH03 Purchase of own shares.
06 Oct 2014 AR01 Annual return made up to 4 December 2008 with full list of shareholders
06 Oct 2014 AR01 Annual return made up to 4 December 2007 with full list of shareholders
01 Oct 2014 SH06 Cancellation of shares. Statement of capital on 24 September 2014
  • GBP 500
01 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2009
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2010
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2011
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2013
01 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2012
22 Sep 2014 TM01 Termination of appointment of David William Bruce Milford as a director on 19 September 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2

Statement of capital on 2014-10-01
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST October 2014
07 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012