Advanced company searchLink opens in new window

JOHN MILLS VALVES LIMITED

Company number 06198267

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)
21 May 2016 TM02 Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
21 Jan 2016 TM01 Termination of appointment of Paul Anthony Fleetwood as a director on 3 December 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
29 Aug 2014 TM01 Termination of appointment of Paul Anthony Marbaix as a director on 29 August 2014
10 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jun 2014 AD01 Registered office address changed from Fleets Corner Poole Dorset BH17 0JT on 3 June 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
27 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr Paul Anthony Fleetwood on 9 January 2013
13 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
10 Oct 2012 TM01 Termination of appointment of John Wall as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Sep 2012 CERTNM Company name changed leeds valve co. LIMITED\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Jonathan Oatley as a director
18 Apr 2012 TM01 Termination of appointment of Paul Crompton as a director
18 Apr 2012 AP01 Appointment of Mr Paul Anthony Marbaix as a director
18 Apr 2012 AP01 Appointment of Mr Timo Koponen as a director
14 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2011 CC04 Statement of company's objects
13 Oct 2011 AD01 Registered office address changed from Fleets Corner Fleets Corner Poole Dorset BH17 0JT England on 13 October 2011
12 Oct 2011 AP01 Appointment of Mr Paul Crompton as a director