JOHN MILLS VALVES LIMITED

06198267
D SHED WEST BUILDING 72 TO 74 HUMBER ENTERPRISE PARK SKUA ROAD BROUGH HU15 1EQ

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Compulsory 1 Buy now
18 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2023 accounts Annual Accounts 2 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Termination of appointment of secretary (Mario Zinno) 1 Buy now
30 Mar 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
31 Mar 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
03 Apr 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
12 Jun 2019 officers Termination of appointment of director (Timo Koponen) 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 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
30 Jul 2018 officers Termination of appointment of secretary (Laura Stubbs) 1 Buy now
11 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 2 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
13 Jun 2016 officers Appointment of secretary (Mrs Laura Stubbs) 2 Buy now
21 May 2016 officers Termination of appointment of secretary (Peter Graham Dawes) 1 Buy now
04 Apr 2016 annual-return Annual Return 3 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
06 Apr 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 officers Termination of appointment of director (Paul Anthony Marbaix) 1 Buy now
10 Jun 2014 accounts Annual Accounts 6 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
14 May 2013 annual-return Annual Return 4 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 accounts Annual Accounts 7 Buy now
10 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 officers Termination of appointment of director (Jonathan Oatley) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (Paul Crompton) 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
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 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 officers Termination of appointment of director (Mark Ansell) 1 Buy now
12 Oct 2011 accounts Change Account Reference Date Company Current Extended 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 director (Mr Paul Anthony Fleetwood) 2 Buy now
12 Oct 2011 officers Appointment of director (Mr Jonathan Mark Oatley) 2 Buy now
12 Sep 2011 officers Termination of appointment of secretary (Alan Guest) 1 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 accounts Annual Accounts 6 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
26 Jun 2009 officers Director's change of particulars / john wall / 19/06/2009 1 Buy now
17 Apr 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 6 Buy now
24 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
12 Oct 2007 incorporation Memorandum Articles 11 Buy now
09 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
04 Oct 2007 officers New director appointed 3 Buy now
04 Oct 2007 officers New secretary appointed 2 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
04 Oct 2007 accounts Accounting reference date shortened from 30/04/08 to 31/10/07 1 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: 80 mount street nottingham NG1 6HH 1 Buy now
04 Oct 2007 resolution Resolution 6 Buy now
02 Apr 2007 incorporation Incorporation Company 20 Buy now