Advanced company searchLink opens in new window

STANLEY MILLS WEAVERS LIMITED

Company number 06943511

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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