- Company Overview for ASHFIELD MILL CO LIMITED (06484051)
- Filing history for ASHFIELD MILL CO LIMITED (06484051)
- People for ASHFIELD MILL CO LIMITED (06484051)
- Charges for ASHFIELD MILL CO LIMITED (06484051)
- Registers for ASHFIELD MILL CO LIMITED (06484051)
- More for ASHFIELD MILL CO LIMITED (06484051)
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
|
|
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
|
|
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: ashfield mill, caldervale road burnley lancashire BB11 1BS |