- Company Overview for MILL ASSOCIATES LIMITED (06686088)
- Filing history for MILL ASSOCIATES LIMITED (06686088)
- People for MILL ASSOCIATES LIMITED (06686088)
- Charges for MILL ASSOCIATES LIMITED (06686088)
- More for MILL ASSOCIATES LIMITED (06686088)
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) |
---|---|---|---|
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mrs Veronica Mary Crossland on 1 April 2015 | |
07 Sep 2015 | CH01 | Director's details changed for Mr David Joseph Crossland on 1 April 2015 | |
07 Sep 2015 | CH03 | Secretary's details changed for Mrs Veronica Mary Crossland on 1 April 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
25 Jun 2013 | AD01 | Registered office address changed from Unit 5 Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA England on 25 June 2013 | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for David Joseph Crossland on 6 September 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Mrs Veronica Mary Crossland on 6 September 2011 | |
06 Sep 2011 | CH03 | Secretary's details changed for Veronica Mary Crossland on 6 September 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Mar 2011 | AD01 | Registered office address changed from 19 the Square Retford Nottinghamshire DN22 6DQ on 14 March 2011 | |
17 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 02/09/09; full list of members |