A D MILLS BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 28/10/2528 October 2025 New | First Gazette notice for compulsory strike-off |
| 24/03/2524 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 06/03/256 March 2025 | Cessation of Antony David Mills as a person with significant control on 2025-03-06 |
| 06/03/256 March 2025 | Registered office address changed from 15 Livingstone Road Bath BA2 3PQ England to Izabella House Regent Place Birmingham B1 3NJ on 2025-03-06 |
| 06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
| 06/03/256 March 2025 | Termination of appointment of Antony David Mills as a director on 2025-03-06 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 17/11/2317 November 2023 | Registered office address changed from 33 Devonshire Road Bathampton Bath BA2 6UD to 15 Livingstone Road Bath BA2 3PQ on 2023-11-17 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/11/165 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/06/1616 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/06/155 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 04/06/154 June 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
| 13/05/1513 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/07/144 July 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/04/1330 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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