MILLS AND BARNS LIMITED

07744280
BANK HOUSE MARKET PLACE REEPHAM NORWICH NR10 4JJ

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Appointment of director (Mrs Jayne Claire Mcclure) 2 Buy now
09 May 2022 officers Appointment of director (Mr Timothy John Andrew Buss) 2 Buy now
09 May 2022 officers Termination of appointment of director (Richard Marriott Ellis) 1 Buy now
09 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Termination of appointment of director (James Ashley Ellis) 1 Buy now
13 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 3 Buy now
12 Apr 2022 accounts Annual Accounts 3 Buy now
24 Jul 2021 accounts Annual Accounts 3 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Richard Marriott Ellis) 2 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Change of particulars for director (Mr John Nicholas Willmot) 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 3 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Nov 2017 accounts Annual Accounts 3 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2017 officers Appointment of director (Mr Richard Marriott Ellis) 2 Buy now
21 Mar 2017 officers Termination of appointment of director (David Sigmund Reich) 1 Buy now
21 Mar 2017 officers Termination of appointment of director (John Robert Hammond) 1 Buy now
21 Mar 2017 officers Termination of appointment of director (Elizabeth Caroline Hammond) 1 Buy now
21 Mar 2017 officers Appointment of director (Mr John Nicholas Willmot) 2 Buy now
21 Mar 2017 officers Appointment of director (Mr James Ashley Ellis) 2 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 accounts Annual Accounts 2 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2015 accounts Annual Accounts 2 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2014 accounts Annual Accounts 2 Buy now
03 Dec 2013 accounts Annual Accounts 2 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
05 Nov 2012 accounts Annual Accounts 2 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Aug 2011 incorporation Incorporation Company 24 Buy now