Advanced company searchLink opens in new window

MILLSTOCK STAINLESS LIMITED

Company number 03260745

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)
25 Oct 2016 CH01 Director's details changed for Mr Anthony Robert Jones on 14 October 2016
19 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Oct 2016 CH01 Director's details changed for Graham Lloyd on 1 September 2016
12 Oct 2016 CH01 Director's details changed for David John Smith on 1 September 2016
12 Oct 2016 CH01 Director's details changed for Anthony Robert Jones on 1 September 2016
12 Oct 2016 CH03 Secretary's details changed for Anthony Robert Jones on 1 September 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
11 Oct 2013 MR01 Registration of charge 032607450003
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jan 2013 AD01 Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG United Kingdom on 11 January 2013
13 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation for LIMITED guarantee and a legal charge 27/03/2012
02 Mar 2012 CH01 Director's details changed for Graham Lloyd on 21 December 2011
18 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
18 Oct 2011 AD04 Register(s) moved to registered office address
18 Oct 2011 AD02 Register inspection address has been changed from C/O C/O Crowe Clark Whitehill Llp Hatherton House Hatherton Street Walsall West Midlands WS1 1YB United Kingdom
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 AD01 Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011