MILLS CNC LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Termination of appointment of Adam Richard Attwood as a director on 2021-10-08

View Document

13/10/2113 October 2021 Registration of charge 011566730036, created on 2021-10-08

View Document

12/10/2112 October 2021 Registration of charge 011566730034, created on 2021-10-08

View Document

12/10/2112 October 2021 Registration of charge 011566730035, created on 2021-10-08

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011566730031

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011566730033

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011566730032

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITE

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN KNIGHT

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM UNITS 2 & 3 TACHBROOK LINK TACHBROOK PARK DRIVE LEAMINGTON SPA WARWICKSHIRE CV346RH

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER-KEELEY

View Document

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER-KEELEY

View Document

19/06/1419 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR PAUL HOOPER-KEELEY

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ADAM ATTWOOD

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR NICHOLAS WHITE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRAMPTON

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR KEVIN GILBERT

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR TONY DALE

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011566730031

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACK / 16/05/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRAMPTON / 16/05/2013

View Document

10/06/1310 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR PAUL HOOPER-KEELEY

View Document

18/10/1118 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

06/10/116 October 2011 ADOPT ARTICLES 28/09/2011

View Document

07/06/117 June 2011 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR NAVNEET AHLUWALIA

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY NAVNEET AHLUWALIA

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED DAVID ANDREW

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0931 January 2009 COMPANY NAME CHANGED MILLS MANUFACTURING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

05/09/085 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL JENKINS

View Document

05/09/085 September 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0625 October 2006 AUDITOR'S RESIGNATION

View Document

25/10/0625 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0625 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 SECTION 394

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: BARNARD RD BOWTHORPE INDUSTRIAL ESTATE NORWICH NR5 9JB

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/09/016 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0119 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 S366A DISP HOLDING AGM 21/05/99

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 ALTER MEM AND ARTS 17/04/98

View Document

23/04/9823 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/04/98

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/08/9521 August 1995 RETURN MADE UP TO 16/05/95; FULL LIST 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

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 S386 DISP APP AUDS 18/11/92

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/10/9220 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 COMPANY NAME CHANGED MILLS MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 ADOPT MEM AND ARTS 01/12/89

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

21/07/8721 July 1987 ADOPT MEM AND ARTS 240687

View Document

03/05/863 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

17/09/8517 September 1985 ANNUAL RETURN MADE UP TO 28/05/85

View Document

06/12/846 December 1984 ANNUAL RETURN MADE UP TO 09/05/84

View Document

03/08/833 August 1983 ANNUAL RETURN MADE UP TO 24/05/83

View Document

25/09/8225 September 1982 ANNUAL RETURN MADE UP TO 05/08/82

View Document

16/09/8116 September 1981 ANNUAL RETURN MADE UP TO 14/07/81

View Document

12/06/8012 June 1980 ANNUAL RETURN MADE UP TO 14/04/80

View Document

26/03/8026 March 1980 ANNUAL RETURN MADE UP TO 20/07/79

View Document

30/05/7830 May 1978 ANNUAL RETURN MADE UP TO 05/05/78

View Document

25/04/7725 April 1977 ANNUAL RETURN MADE UP TO 11/04/77

View Document

20/03/7620 March 1976 ANNUAL RETURN MADE UP TO 29/03/76

View Document

21/05/7521 May 1975 ANNUAL RETURN MADE UP TO 09/05/75

View Document

11/01/7411 January 1974 CERTIFICATE OF INCORPORATION

View Document

11/01/7411 January 1974 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