Advanced company searchLink opens in new window

MILLSHAW NO.2 LIMITED

Company number 06006589

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)
12 May 2015 TM01 Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015
12 May 2015 TM01 Termination of appointment of Gerald Robert Jennings as a director on 20 March 2015
11 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 750,100
22 Oct 2014 AA Full accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 750,100
03 Dec 2013 AP01 Appointment of Mr Alan Matthew Syers as a director
03 Dec 2013 TM01 Termination of appointment of James Pitt as a director
07 Oct 2013 AA Full accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
11 Dec 2012 AP01 Appointment of Mr Roderick Michael Evans as a director
11 Dec 2012 TM01 Termination of appointment of Ian Marcus as a director
06 Aug 2012 AP01 Appointment of Mr Ian Marcus as a director
06 Aug 2012 TM01 Termination of appointment of John Bell as a director
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 750,100.00
22 Mar 2012 AP01 Appointment of Mr Keith Hannah as a director
22 Mar 2012 TM01 Termination of appointment of William Cooper as a director
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jan 2012 AP03 Appointment of Mr Robert Marshall as a secretary
13 Jan 2012 TM02 Termination of appointment of Stuart Jobbins as a secretary
07 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 CH01 Director's details changed for Mr John Drummond Bell on 25 November 2010
15 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
28 Oct 2010 AA Full accounts made up to 31 March 2010