- Company Overview for EGYPT MILL LIMITED (03716332)
- Filing history for EGYPT MILL LIMITED (03716332)
- People for EGYPT MILL LIMITED (03716332)
- Charges for EGYPT MILL LIMITED (03716332)
- More for EGYPT MILL LIMITED (03716332)
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) |
---|---|---|---|
07 Mar 2016 | CH01 | Director's details changed for Mrs Carolyn Elizabeth Hilton on 19 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Julien Webb on 19 February 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Mr Matthew Richard Webb on 19 February 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | TM01 | Termination of appointment of Stephen Webb as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Philippa Webb as a director | |
19 Apr 2012 | SH08 | Change of share class name or designation | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Stephen Robert Webb on 19 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Philippa Jane Webb on 19 February 2012 | |
21 Feb 2012 | CH01 | Director's details changed for Julien Webb on 19 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Feb 2010 | CH04 | Secretary's details changed for Pp Secretaries Limited on 19 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Matthew Richard Webb on 19 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Julien Webb on 19 February 2010 |