- Company Overview for JOHN MILLS VALVES LIMITED (06198267)
- Filing history for JOHN MILLS VALVES LIMITED (06198267)
- People for JOHN MILLS VALVES LIMITED (06198267)
- More for JOHN MILLS VALVES LIMITED (06198267)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |