Advanced company searchLink opens in new window

3MIL LIMITED

Company number 06444120

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)
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 3
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Ian Lowe on 4 December 2012
04 Dec 2012 CH01 Director's details changed for Matthew Howard Spencer on 4 December 2012
04 Dec 2012 CH01 Director's details changed for Lorna Jane Galvin on 4 December 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
10 Jan 2012 TM02 Termination of appointment of John Stephenson as a secretary
17 May 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Matthew Howard Spencer on 15 October 2010
06 May 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Dec 2009 AD01 Registered office address changed from 11 Evesham Road, Cookhill Alcester Warks B49 5LL on 4 December 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Dec 2008 363a Return made up to 04/12/08; full list of members
29 Jul 2008 288a Director appointed matthew howard spencer
29 Jul 2008 288a Director appointed lorna jane galvin
29 Jul 2008 288a Director appointed ian lowe
29 Jul 2008 288b Appointment terminated director john stephenson
29 Jul 2008 288b Appointment terminated director pamela stephenson