Advanced company searchLink opens in new window

ASHFIELD MILL CO LIMITED

Company number 06484051

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)
19 May 2014 SH08 Change of share class name or designation
19 May 2014 CC04 Statement of company's objects
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
03 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jun 2012 TM01 Termination of appointment of Edgar Collinge as a director
22 Mar 2012 SH03 Purchase of own shares.
08 Feb 2012 AP01 Appointment of Mrs Megan Una Collinge as a director
31 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
02 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
20 May 2009 225 Accounting reference date extended from 31/01/2009 to 30/04/2009
26 Jan 2009 363a Return made up to 25/01/09; full list of members
24 Jun 2008 288b Appointment terminated director sylvia collinge
21 May 2008 88(3) Particulars of contract relating to shares
21 May 2008 88(2) Ad 21/02/08\gbp si 18850@0.1=1885\gbp ic 65/1950\
21 Feb 2008 88(2)R Ad 07/02/08--------- £ si 649@.1=64 £ ic 1/65
21 Feb 2008 123 Nc inc already adjusted 07/02/08
21 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2008 287 Registered office changed on 19/02/08 from: ashfield mill, caldervale road burnley lancashire BB11 1BS