- 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) |
---|---|---|---|
12 Oct 2011 | AP03 | Appointment of Mr Peter Graham Dawes as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Mark Ansell as a director | |
12 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
12 Oct 2011 | AD01 | Registered office address changed from Town End Gildersome Morley Leeds West Yorkshire LS27 7HF United Kingdom on 12 October 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Paul Anthony Fleetwood as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Jonathan Mark Oatley as a director | |
12 Sep 2011 | TM02 | Termination of appointment of Alan Guest as a secretary | |
18 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from Bestobell Building President Park President Way Sheffield South Yorkshire S4 7UR on 24 March 2011 | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
26 Jun 2009 | 288c | Director's change of particulars / john wall / 19/06/2009 | |
17 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
06 Jan 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
24 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
23 Apr 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
12 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
09 Oct 2007 | CERTNM | Company name changed willoughby (564) LIMITED\certificate issued on 09/10/07 | |
04 Oct 2007 | 288a | New director appointed | |
04 Oct 2007 | 288a | New director appointed | |
04 Oct 2007 | 288a | New secretary appointed | |
04 Oct 2007 | 288b | Secretary resigned | |
04 Oct 2007 | 288b | Director resigned | |
04 Oct 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/10/07 |