THE MILL COMPANY LIMITED
Status | ACTIVE |
Company No. | 00032795 |
Category | Private Limited Company |
Incorporated | 20 Nov 1890 |
Age | 133 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE MILL COMPANY LIMITED is an active private limited company with number 00032795. It was incorporated 133 years, 5 months, 4 days ago, on 20 November 1890. The company address is 22-28 Willow Street 22-28 Willow Street, Lancs, BB5 1LP.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 16 Oct 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-11
Officer name: Margaret Smith
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 29 Jun 2016
Category: Address
Type: AD03
New address: 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU
Documents
Change sail address company with new address
Date: 29 Jun 2016
Category: Address
Type: AD02
New address: 9 Willaston Avenue Blacko Nelson Lancashire BB9 6LU
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 17 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Vorley
Change date: 2015-01-09
Documents
Termination director company with name termination date
Date: 17 Jan 2015
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Arthur Vorley
Termination date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person director company with change date
Date: 26 Jan 2011
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Margaret Smith
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Margaret Smith
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Arthur Vorley
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Frederick Baldwin
Change date: 2010-01-14
Documents
Change person director company with change date
Date: 06 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Stuart Vorley
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed margaret smith
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter baldwin / 31/12/2007
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan vorley / 31/12/2007
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 1 carr road nelson lancashire BB9 7JU
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 08 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/02; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/01; full list of members
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Dec 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/97; change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/96; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 17 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/95; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 04 Aug 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 31 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/94; change of members
Documents
Legacy
Date: 31 May 1994
Category: Address
Type: 287
Description: Registered office changed on 31/05/94 from: 4 hargreaves street burnley lancs BB11 1EA
Documents
Legacy
Date: 31 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Jul 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/01/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Accounts with accounts type full
Date: 03 Sep 1991
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/91; no change of members
Documents
Legacy
Date: 19 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/01/90; no change of members
Documents
Legacy
Date: 19 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/01/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1989
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 07 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/01/88; full list of members
Documents
Legacy
Date: 14 Jun 1988
Category: Dissolution
Type: AC42
Description: Dissolution discontinued
Documents
Legacy
Date: 06 May 1988
Category: Address
Type: 287
Description: Registered office changed on 06/05/88 from: 43 westgate burnley lancs rst,
Documents
Legacy
Date: 29 Apr 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 14/01/87
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
AB INBEV INTERNATIONAL BRANDS LIMITED
AB INBEV HOUSE,WOKING,GU21 6HT
Number: | 05511456 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DRAYTON STREET,WESTMIDLANDS,WS2 9QB
Number: | 10182040 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 THE RIDINGS,STEYNING,BN44 3PX
Number: | 03308095 |
Status: | ACTIVE |
Category: | Private Limited Company |
LDS MANAGEMENT SERVICES LIMITED
114 LAKE RISE,ROMFORD,RM1 4EE
Number: | 11885387 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES C & D THE QUADRANT,SHEFFIELD,S9 4WG
Number: | 08091500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIZABETH HOUSE,LEEDS,LS1 2TW
Number: | 07169938 |
Status: | ACTIVE |
Category: | Private Limited Company |