THE GRAPHIC MILL LTD

Unit 1 Little Common Farm, 4 Little Common Unit 1 Little Common Farm, 4 Little Common, Trowbridge, BA14 0TX, England
StatusACTIVE
Company No.07746719
CategoryPrivate Limited Company
Incorporated19 Aug 2011
Age12 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE GRAPHIC MILL LTD is an active private limited company with number 07746719. It was incorporated 12 years, 9 months, 13 days ago, on 19 August 2011. The company address is Unit 1 Little Common Farm, 4 Little Common Unit 1 Little Common Farm, 4 Little Common, Trowbridge, BA14 0TX, England.



Company Fillings

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Thomas Higgins

Termination date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-08-31

Psc name: The Graphic Mill Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Gordon Thomas Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-31

Psc name: Daniel James Speich

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Clarkson

Appointment date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: Daniel James Speich

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-31

Psc name: Gordon Thomas Higgins

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Speich

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Thomas Higgins

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2019-12-31

Documents

View document PDF

Capital name of class of shares

Date: 16 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: Unit 1 Little Common Farm, 4 Little Common North Bradley Trowbridge BA14 0TX

Change date: 2019-03-04

Old address: The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco display systems LTD\certificate issued on 14/06/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2013

Action Date: 25 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Speich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L BUILDING AND PLASTERING LIMITED

231 CHANTREY CRESCENT,BIRMINGHAM,B43

Number:06889881
Status:ACTIVE
Category:Private Limited Company

ADVANCE MEDICA LTD

7 RAVENS GROVE,BURNLEY,BB10 2RD

Number:08471830
Status:ACTIVE
Category:Private Limited Company

ARDACHAIDH LTD

ARDACHAIDH,ALNESS,IV17 0YD

Number:SC421108
Status:ACTIVE
Category:Private Limited Company

BRUUN & CO LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:05646436
Status:ACTIVE
Category:Private Limited Company

BY VOLUME LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:08397951
Status:ACTIVE
Category:Private Limited Company

NAYLAND ROCK DEVELOPMENTS LIMITED

SOUTH POINT HOUSE 321 CHASE ROAD,LONDON,N14 6JT

Number:04631378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source