ADM MILLING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Mr Ashley Stuart Fuller as a director on 2025-01-02

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Alistair Graham Cross as a director on 2024-12-09

View Document

11/12/2411 December 2024 Director's details changed for Mr Emmanuel Njok Ayuk on 2024-09-01

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

17/01/2317 January 2023 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

16/01/2316 January 2023 Director's details changed for Mr Emmanuel Njok Ayuk on 2022-04-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

28/04/2228 April 2022 Registered office address changed from Adm International Limited Church Manorway Erith Kent DA8 1DL to Church Manorway Erith Kent DA8 1DL on 2022-04-28

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED ORLA MARGARET MULDOON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR STUART FUNDERBURG

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WASLING

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED FABIAN JAMES DUNBAR SOMERVILLE-COTTON

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN FILMER

View Document

12/01/1612 January 2016 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORRY

View Document

09/10/139 October 2013 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PINNER

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN HLAWEK

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED CHRISTOPHER PETER HORRY

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS FILMER / 01/11/2010

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW HLAWEK / 20/05/2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW HLAWEK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES COOK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MILLS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE KOLKHORST / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT PINNER / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD FUNDERBURG / 04/01/2010

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED PHILIP WASLING

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PINNER / 21/07/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL MCCARTHY

View Document

31/12/0831 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FILMER / 03/11/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR APPOINTED TIMOTHY JAMES COOK

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED STEVEN RICHARD MILLS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS SCHMALZ

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

11/05/9911 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 � NC 1000/50000000 29/04/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 COMPANY NAME CHANGED SNACKMASTERS LIMITED CERTIFICATE ISSUED ON 23/04/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 S252 DISP LAYING ACC 31/07/98

View Document

24/08/9824 August 1998 S252 DISP LAYING ACC 31/07/98

View Document

24/08/9824 August 1998 S366A DISP HOLDING AGM 31/07/98

View Document

24/08/9824 August 1998 S366A DISP HOLDING AGM 31/07/98

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 EXEMPTION FROM APPOINTING AUDITORS 19/09/97

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

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

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93 FROM: G OFFICE CHANGED 21/07/93 PRINCE OF WALES INDUSTRIAL EST. ABERCARN GWENT NP1 5AR

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 SECRETARY RESIGNED

View Document

21/11/8921 November 1989 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