Advanced company searchLink opens in new window

MILLS FORGINGS LIMITED

Company number 00424123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jun 2014 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 24 June 2014
06 May 2014 AD01 Registered office address changed from Charterhouse Road, Coventry CV1 2BJ on 6 May 2014
04 Mar 2014 SH06 Cancellation of shares. Statement of capital on 4 March 2014
  • GBP 570
21 Feb 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Feb 2014 SH03 Purchase of own shares.
16 Jan 2014 CH01 Director's details changed for Mr Laurence Joyce on 14 January 2014
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AP01 Appointment of Robert David Allcott as a director
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
06 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Oct 2009 CH01 Director's details changed for Janet O'brien on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Laurence Joyce on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Roger Lloyd Simmons on 29 October 2009
29 Oct 2009 CH03 Secretary's details changed for Janet O'brien on 29 October 2009
08 Oct 2009 88(2) Ad 30/03/09\gbp si 10@1=10\gbp ic 774/784\
26 Feb 2009 88(2) Ad 19/02/09-19/02/09\gbp si 315@1=315\gbp ic 459/774\
24 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association