- Company Overview for STANLEY MILLS WEAVERS LIMITED (06943511)
- Filing history for STANLEY MILLS WEAVERS LIMITED (06943511)
- People for STANLEY MILLS WEAVERS LIMITED (06943511)
- Charges for STANLEY MILLS WEAVERS LIMITED (06943511)
- More for STANLEY MILLS WEAVERS LIMITED (06943511)
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) |
---|---|---|---|
13 Apr 2017 | CH03 | Secretary's details changed for Ms Jayne Stephanie Woodthorpe on 13 April 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Brett Cornelius Arundel as a director on 3 January 2017 | |
27 Oct 2016 | AUD | Auditor's resignation | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Feb 2016 | TM01 | Termination of appointment of Adrian Neilson as a director on 29 February 2016 | |
25 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2014 | MISC | Aud res letter | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
16 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2012 | AP01 | Appointment of Adrian Neilson as a director | |
11 Sep 2012 | AP01 | Appointment of Ian Ashmore as a director | |
11 Sep 2012 | AP01 | Appointment of Meryl Birch as a director | |
05 Sep 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Nov 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2010 |