MILLS & DAVIES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Mr Mark Sterling Everett Mills on 2024-07-24

View Document

25/07/2425 July 2024 Change of details for Mr Mark Sterling Everett Mills as a person with significant control on 2024-07-24

View Document

25/07/2425 July 2024 Registered office address changed from Peasenhall Deli the Causeway Peasenhall Saxmundham Suffolk IP17 2HU England to Juniper Barn Bridge Street Rendham Saxmundham Suffolk IP17 2AZ on 2024-07-25

View Document

17/06/2417 June 2024 Termination of appointment of Lucy Elizabeth Davies as a director on 2024-06-15

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

17/06/2417 June 2024 Change of details for Mr Mark Sterling Everett Mills as a person with significant control on 2024-06-15

View Document

17/06/2417 June 2024 Cessation of Lucy Elizabeth Davies as a person with significant control on 2024-06-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

04/08/234 August 2023 Change of details for Mr Mark Sterling Everett Mills as a person with significant control on 2023-06-15

View Document

04/08/234 August 2023 Registered office address changed from 214 Lloyds Avenue Kessingland Lowestoft NR33 7TU England to Peasenhall Deli the Causeway Peasenhall Saxmundham Suffolk IP17 2HU on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Mark Sterling Everett Mills on 2023-06-15

View Document

06/03/236 March 2023 Incorporation

View Document


More Company Information