Advanced company searchLink opens in new window

GLYN HAMER MILL MIX LTD

Company number 05405039

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)
04 Apr 2013 CH01 Director's details changed for Mr Richard Glyn Hamer on 29 March 2013
03 Apr 2013 CH03 Secretary's details changed for Mrs Heather Claire Hamer on 29 March 2013
26 Feb 2013 AD01 Registered office address changed from Merefield Cottage, Richards Castle, Ludlow Shropshire SY8 7NE on 26 February 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Richard Glyn Hamer on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Heather Claire Hamer on 29 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
31 Mar 2009 363a Return made up to 29/03/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
31 Mar 2008 363a Return made up to 29/03/08; full list of members
10 Mar 2008 363a Return made up to 29/03/07; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
30 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
30 Jan 2007 225 Accounting reference date extended from 31/03/06 to 30/04/06
14 Jun 2006 363s Return made up to 29/03/06; full list of members
20 Jan 2006 395 Particulars of mortgage/charge
18 Nov 2005 288a New director appointed
29 Mar 2005 NEWINC Incorporation