JOHN MILLS & SONS (NEWCASTLE) LIMITED

00487483
D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK SKUA ROAD BROUGH HU15 1EQ

Documents

Documents
Date Category Description Pages
02 Oct 2023 accounts Annual Accounts 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2023 officers Termination of appointment of secretary (Mario Zinno) 1 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 2 Buy now
22 Sep 2021 accounts Annual Accounts 2 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 2 Buy now
25 Sep 2019 accounts Annual Accounts 2 Buy now
07 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2019 officers Termination of appointment of director (Timo Koponen) 1 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
16 Aug 2018 officers Appointment of secretary (Mr Mario Zinno) 2 Buy now
16 Aug 2018 officers Appointment of director (Mr Robert Stewart Moulds) 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Laura Catherine Stubbs) 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 officers Termination of appointment of director (Michael Lee Smith) 1 Buy now
13 Jun 2016 officers Appointment of secretary (Mrs Laura Catherine Stubbs) 2 Buy now
21 May 2016 officers Termination of appointment of secretary (Peter Graham Dawes) 1 Buy now
21 Jan 2016 officers Appointment of director (Mr Michael Lee Smith) 2 Buy now
21 Jan 2016 officers Termination of appointment of director (Paul Anthony Fleetwood) 1 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Termination of appointment of director (Paul Anthony Marbaix) 1 Buy now
27 Jul 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 accounts Annual Accounts 10 Buy now
03 Jun 2014 officers Termination of appointment of director (Noel Barker) 1 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 15 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Paul Anthony Fleetwood) 2 Buy now
13 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Oct 2012 officers Termination of appointment of director (John Wall) 1 Buy now
08 Oct 2012 miscellaneous Miscellaneous 1 Buy now
08 Oct 2012 accounts Annual Accounts 18 Buy now
29 Jul 2012 annual-return Annual Return 6 Buy now
18 Apr 2012 officers Termination of appointment of director (Paul Crompton) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (Jonathan Oatley) 1 Buy now
18 Apr 2012 officers Appointment of director (Mr Paul Anthony Marbaix) 2 Buy now
18 Apr 2012 officers Appointment of director (Mr Timo Koponen) 2 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2011 miscellaneous Miscellaneous 1 Buy now
14 Oct 2011 resolution Resolution 10 Buy now
14 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 officers Appointment of secretary (Mr Peter Graham Dawes) 1 Buy now
12 Oct 2011 officers Appointment of director (Mr Paul Anthony Fleetwood) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Jonathan Mark Oatley) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Paul Crompton) 2 Buy now
12 Oct 2011 officers Appointment of secretary (Mr Peter Graham Dawes) 1 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Mark Ansell) 1 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Alan Guest) 1 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
09 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 officers Change of particulars for director (Noel Barker) 2 Buy now
09 Jan 2010 accounts Annual Accounts 7 Buy now
03 Sep 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
26 Jun 2009 officers Director's change of particulars / john wall / 19/06/2009 1 Buy now
06 Jan 2009 accounts Annual Accounts 7 Buy now
15 Aug 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
20 Feb 2008 accounts Annual Accounts 8 Buy now
06 Sep 2007 annual-return Return made up to 26/07/07; no change of members 7 Buy now
06 Jan 2007 accounts Annual Accounts 8 Buy now
06 Jan 2007 accounts Annual Accounts 8 Buy now
06 Sep 2006 accounts Accounting reference date shortened from 31/12/06 to 31/10/06 1 Buy now
25 Aug 2006 annual-return Return made up to 26/07/06; full list of members 7 Buy now
06 Mar 2006 resolution Resolution 6 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 509, shields road newcastle upon tyne NE6 4PX 1 Buy now
03 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
03 Feb 2006 officers New secretary appointed 2 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
02 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Sep 2005 accounts Annual Accounts 7 Buy now
23 Aug 2005 annual-return Return made up to 26/07/05; full list of members 7 Buy now
18 Oct 2004 accounts Annual Accounts 7 Buy now
02 Aug 2004 annual-return Return made up to 26/07/04; full list of members 7 Buy now
05 Dec 2003 capital Nc inc already adjusted 26/11/03 1 Buy now
05 Dec 2003 resolution Resolution 1 Buy now
22 Oct 2003 accounts Annual Accounts 7 Buy now
21 Oct 2003 incorporation Memorandum Articles 11 Buy now
21 Oct 2003 resolution Resolution 7 Buy now
25 Jul 2003 annual-return Return made up to 26/07/03; full list of members 7 Buy now
07 Nov 2002 accounts Annual Accounts 7 Buy now
22 Aug 2002 annual-return Return made up to 26/07/02; full list of members 7 Buy now