JOHN MILLS & SONS (NEWCASTLE) LIMITED



Company Documents

DateDescription
02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

09/02/239 February 2023 Termination of appointment of Mario Zinno as a secretary on 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
24/02/2224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
05/08/215 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARTSILA VALVES LTD

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/08/192 August 2019 CESSATION OF TIMO KOPONEN AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMO KOPONEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
16/08/1816 August 2018 DIRECTOR APPOINTED MR ROBERT STEWART MOULDS

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MR MARIO ZINNO

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY LAURA STUBBS

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM HAWTHORN AVENUE HAWTHORN AVENUE HULL HU3 5JX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 SECRETARY APPOINTED MRS LAURA CATHERINE STUBBS

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER DAWES

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MICHAEL LEE SMITH

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL FLEETWOOD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MARBAIX

View Document

27/07/1427 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM FLEETS CORNER POOLE DORSET BH17 0JT ENGLAND

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR NOEL BARKER

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/07/1327 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY FLEETWOOD / 09/01/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/10/1213 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WALL

View Document

08/10/128 October 2012 AUDITORS RESIGNATIONS

View Document

29/07/1229 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR TIMO KOPONEN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR PAUL ANTHONY MARBAIX

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OATLEY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CROMPTON

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/11/1116 November 2011 SECTION 519 AUDITORS STATEMENT

View Document

14/10/1114 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 ADOPT ARTICLES 03/10/2011

View Document

14/10/1114 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM FLEETS CORNER FLEETS CORNER POOLE DORSET BH17 0JT ENGLAND

View Document

12/10/1112 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM TOWN END GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7HF UNITED KINGDOM

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR PAUL ANTHONY FLEETWOOD

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR PAUL CROMPTON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR JONATHAN MARK OATLEY

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR PETER GRAHAM DAWES

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR PETER GRAHAM DAWES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ANSELL

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN GUEST

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM BESTOBELL BUILDING PRESIDENT PARK PRESIDENT WAY SHEFFIELD SOUTH YORKSHIRE S4 7UR

View Document

31/10/1031 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/08/109 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL BARKER / 26/07/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALL / 19/06/2009

View Document

26/06/0926 June 2009 DIRECTOR'S PARTICULARS JOHN WALL

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document



15/08/0815 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/09/066 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/066 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 509, SHIELDS ROAD NEWCASTLE UPON TYNE NE6 4PX

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 26/11/03

View Document

05/12/035 December 2003 £ NC 10000/100000 26/11

View Document

21/10/0321 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 24/05/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/10/5019 October 1950 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company