Advanced company searchLink opens in new window

CULLIMORES MIX LIMITED

Company number 01024888

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)
13 Jun 2024 AD01 Registered office address changed from Netherhills Whitminster Glos GL2 7PD to The Cullimore Office Netherhills Whitminster Gloucester Gloucestershire GL2 7PD on 13 June 2024
05 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
27 Oct 2023 AA Accounts for a small company made up to 31 March 2023
13 Sep 2023 PSC07 Cessation of Roger Neville Cullimore as a person with significant control on 13 September 2023
13 Sep 2023 PSC07 Cessation of Julie Angeline Cullimore as a person with significant control on 13 September 2023
04 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
29 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
24 Mar 2020 MR01 Registration of charge 010248880003, created on 12 March 2020
20 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
29 Oct 2019 AA Accounts for a small company made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
17 Sep 2018 TM02 Termination of appointment of Alan Frederick Ransom as a secretary on 11 September 2018
21 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
16 Nov 2016 AA Accounts for a small company made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
20 Jan 2016 CH01 Director's details changed for Julie Angaline Cullimore on 19 December 2015
02 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 Apr 2015 AD01 Registered office address changed from 47 London Road Stroud Glos GL5 2AU to Netherhills Whitminster Glos GL2 7PD on 1 April 2015