- Company Overview for SADLERS MILL LIMITED (03998611)
- Filing history for SADLERS MILL LIMITED (03998611)
- People for SADLERS MILL LIMITED (03998611)
- More for SADLERS MILL LIMITED (03998611)
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) |
---|---|---|---|
08 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 22 May 2016
Statement of capital on 2016-06-02
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
15 Jun 2010 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG on 15 June 2010 | |
20 Jan 2010 | TM02 | Termination of appointment of Cosec Management Services Ltd as a secretary | |
20 Jan 2010 | TM01 | Termination of appointment of Mark Carter as a director | |
20 Jan 2010 | CH01 | Director's details changed for Lynda Ann Whitehouse-Hill on 15 January 2010 | |
22 Dec 2009 | AP01 | Appointment of Michael Nicholls as a director | |
22 Dec 2009 | AP01 | Appointment of Lynda Ann Whitehouse-Hill as a director | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 May 2009 | 288c | Secretary's change of particulars / cosec management services LTD / 06/05/2009 |