Advanced company searchLink opens in new window

MILL AUTO SUPPLIES LIMITED

Company number 01139941

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Sep 2019 MR04 Satisfaction of charge 5 in full
04 Sep 2019 MR04 Satisfaction of charge 6 in full
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
08 Aug 2017 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 16 November 2016
08 Aug 2017 PSC07 Cessation of Guy David Johnson as a person with significant control on 16 November 2016
08 Aug 2017 PSC07 Cessation of Alan David Johnson as a person with significant control on 16 November 2016
21 Jul 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from 42 West Hill St. Austell Cornwall PL25 5EU to No.1 Colmore Square Birmingham B4 6AA on 9 February 2017
09 Feb 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
09 Feb 2017 AP01 Appointment of Mr John Frederick Coombes as a director on 16 November 2016
09 Feb 2017 TM01 Termination of appointment of Christopher Harvey May as a director on 16 November 2016
09 Feb 2017 TM01 Termination of appointment of Guy David Johnson as a director on 16 November 2016
09 Feb 2017 TM01 Termination of appointment of Alan David Johnson as a director on 16 November 2016
09 Feb 2017 TM02 Termination of appointment of Guy David Johnson as a secretary on 16 November 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 AA Full accounts made up to 30 April 2016
19 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
30 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 413,172
24 Sep 2014 AA Group of companies' accounts made up to 30 April 2014
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 413,172
19 Nov 2013 AA Group of companies' accounts made up to 30 April 2013