ALLIED MILLS (NO.1) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-14

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-09-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-09-17

View Document

21/04/2221 April 2022 Accounts for a dormant company made up to 2021-09-18

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/08/2025 August 2020 COMPANY NAME CHANGED ALLIED MILLS LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/19

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

11/07/1811 July 2018 ADOPT ARTICLES 27/08/2010

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/16

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY WILLIAM LEE / 05/01/2017

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA JOYCE

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/15

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN SHARON SCHOFIELD / 16/07/2015

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/14

View Document

04/07/144 July 2014 SECTION 519

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 AUDITOR'S RESIGNATION

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 14/09/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ROBIN ANTHONY WILLIAM LEE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED TANIA JOYCE

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN BARTON / 01/12/2010

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/12

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/11

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN SHARON SCHOFIELD / 01/04/2011

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/10

View Document

06/09/106 September 2010 ADOPT ARTICLES 27/08/2010

View Document

06/09/106 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/09

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALYN MENDELSOHN / 01/09/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/09/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/06

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: WESTON CENTRE BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LQ

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/09/04

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 13/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/09/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/09/01

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/00

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 18/09/99

View Document

21/01/0021 January 2000 EXEMPTION FROM APPOINTING AUDITORS 17/01/00

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/09/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 EXEMPTION FROM APPOINTING AUDITORS 28/01/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 13/09/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 AUDITOR'S RESIGNATION

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 14/09/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 16/09/95

View Document

12/03/9612 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 17/09/94

View Document

17/02/9517 February 1995 AUDITOR'S RESIGNATION

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

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 18/09/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 12/09/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 14/09/91

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 15/09

View Document

18/01/9118 January 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 S252 S366A S386 30/11/90

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/8631 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

21/04/8621 April 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/7031 March 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/70

View Document

26/10/9226 October 1892 CERTIFICATE OF INCORPORATION

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