Advanced company searchLink opens in new window

PIECE MILL LTD

Company number 05982113

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-16
14 Mar 2011 CONNOT Change of name notice
03 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
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