Advanced company searchLink opens in new window

SADLERS MILL LIMITED

Company number 03998611

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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