R MILLS, DAUGHTER & SON LTD
Status | ACTIVE |
Company No. | 05580256 |
Category | Private Limited Company |
Incorporated | 30 Sep 2005 |
Age | 18 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
R MILLS, DAUGHTER & SON LTD is an active private limited company with number 05580256. It was incorporated 18 years, 8 months ago, on 30 September 2005. The company address is 2 Garreglwyd Road, Holyhead, LL65 1TH, Angelsey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Edward Pearson Mills
Cessation date: 2022-10-11
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-26
Psc name: Robert Edward Pearson Mills
Documents
Capital allotment shares
Date: 29 Jun 2021
Action Date: 17 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-17
Capital : 3 GBP
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Pearson Mills
Change date: 2018-10-26
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-26
Officer name: Robert Edward Pearson Mills
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-26
New address: 2 Garreglwyd Road Holyhead Angelsey LL65 1th
Old address: Ty Canol 2-3 Tan Y Ffordd Caergeiliog North Wales LL65 3YG
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 05 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-05
Psc name: Robert Edward Pearson Mills
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Capital allotment shares
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-11
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Pearson Mills
Change date: 2011-01-24
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-01
Old address: Ty Canol 2-3 Tan Y Ffordd Caergeiliog North Wales LL65 3YG
New address: Ty Canol 2-3 Tan Y Ffordd Caergeiliog North Wales LL65 3YG
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 13 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed r mills & daughter LTD\certificate issued on 13/03/14
Documents
Change of name notice
Date: 13 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: Middle Cottage Chapel Lane Old Bolingbroke Spilsby Lincolnshire PE23 4ES United Kingdom
Change date: 2011-01-24
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Pearson Mills
Change date: 2011-01-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 12 May 2010
Action Date: 12 May 2010
Category: Address
Type: AD01
Change date: 2010-05-12
Old address: 29 Barnack Estate Burgh Le Marsh Skegness Lincolnshire PE24 5LU
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Edward Pearson Mills
Change date: 2010-05-12
Documents
Termination secretary company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Taylor
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 16/09/2008 from 27 barnack estate, burgh le marsh, skegness lincolnshire PE24 5LU
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 12/01/07 from: 29 barnack estate, burgh le mills, skegness lincolnshire PE24 5LU
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMIANTUS ENVIRONMENTAL CONSULTANTS LIMITED
4 WITAN WAY,WITNEY,OX28 6FF
Number: | 05648898 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAW MEADOWNS GUILDFORD ROAD,WOKING,GU24 0LW
Number: | 10970395 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH ROAD,BRISTOL,BS16 1NB
Number: | 10873481 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10493425 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C KINGS PARADE,CAMBRIDGE,CB2 1SJ
Number: | 09109516 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3,WHITEFIELD,M45 6AT
Number: | 11122437 |
Status: | ACTIVE |
Category: | Private Limited Company |