- Company Overview for PIECE MILL LTD (05982113)
- Filing history for PIECE MILL LTD (05982113)
- People for PIECE MILL LTD (05982113)
- Charges for PIECE MILL LTD (05982113)
- More for PIECE MILL LTD (05982113)
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) |
---|---|---|---|
10 Mar 2016 | MR01 | Registration of charge 059821130005, created on 3 March 2016 | |
31 Jul 2015 | CH01 | Director's details changed for David Joseph Stross on 22 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for David Joseph Stross on 22 July 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of David Joseph Stross as a director on 2 June 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Andrew James Laver on 11 August 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 8 Sawmill Yard Leeds Yorkshire LS11 5WH to C/O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 7 August 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mr Andrew James Laver on 16 July 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of David Stross as a director | |
01 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Mar 2011 | CERTNM |
Company name changed gillmark developments (yorkshire) LIMITED\certificate issued on 14/03/11
|
|
14 Mar 2011 | CONNOT | Change of name notice | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
03 Nov 2009 | AD02 | Register inspection address has been changed |