G MILLS TECHNICAL LIMITED
Status | ACTIVE |
Company No. | 04726817 |
Category | Private Limited Company |
Incorporated | 08 Apr 2003 |
Age | 21 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
G MILLS TECHNICAL LIMITED is an active private limited company with number 04726817. It was incorporated 21 years, 1 month, 27 days ago, on 08 April 2003. The company address is Leonard House Leonard House, Bromley, BR1 1RJ, Kent.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Change person director company with change date
Date: 24 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Gary Patrick Mills
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Gary Patrick Mills
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-01
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 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: 09 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 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: 08 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 13 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 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: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 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: 09 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Patrick Mills
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Old address: Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ
Change date: 2009-12-23
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list 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: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
46 NORTHFIELD ROAD,BIRMINGHAM,B30 1JH
Number: | 08820242 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELGAR PLUMBING & HEATING LIMITED
359 YARDLEY ROAD,BIRMINGHAM,B25 8NB
Number: | 08543109 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11501688 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY LODGE (WEYBRIDGE) MANAGEMENT LIMITED
BRIDGE HOUSE,TEDDINGTON,TW11 8QT
Number: | 04263239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DEVONSHIRE ARMS NETHER END,BAKEWELL,DE45 1SR
Number: | 11361664 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORANGERY GREEN LANE,LEWES,BN8 5AD
Number: | 03402977 |
Status: | ACTIVE |
Category: | Private Limited Company |