OLD MILL AUDIT 2021 LLP

Company Documents

DateDescription
10/07/2510 July 2025 NewMember's details changed for Mrs Laura Jane Wylie on 2025-07-09

View Document

29/04/2529 April 2025 Termination of appointment of Timothy Lynden Lerwill as a member on 2025-04-25

View Document

13/03/2513 March 2025 Member's details changed for Mr Kevin Charles Whitmarsh on 2025-03-13

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Termination of appointment of Matthew Phillips as a member on 2024-10-25

View Document

05/02/255 February 2025 Termination of appointment of Paul Neate as a member on 2024-10-25

View Document

05/02/255 February 2025 Termination of appointment of Andrew Wallwork as a member on 2024-10-25

View Document

05/02/255 February 2025 Termination of appointment of Andrew Duncan Moore as a member on 2024-10-25

View Document

24/01/2524 January 2025 Member's details changed for Mr Kevin Charles Whitmarsh on 2024-03-21

View Document

06/11/246 November 2024 Member's details changed for Mr Simon Peter Clark on 2024-11-05

View Document

06/11/246 November 2024 Member's details changed for Mr Timothy Lynden Lerwill on 2024-11-05

View Document

05/11/245 November 2024 Member's details changed for Mr Richard Haines on 2024-11-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

07/03/247 March 2024 Member's details changed for Mr David John Maslen on 2024-01-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Certificate of change of name

View Document

03/11/213 November 2021 Change of name notice

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Termination of appointment of Martin Christopher Taylor as a member on 2021-06-28

View Document

29/06/2129 June 2021 Appointment of Mrs Katie Georgina Smith as a member on 2021-06-28

View Document

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MRS PAULA JANE HODGE / 21/01/2021

View Document

21/01/2121 January 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARK VICKERY / 21/01/2021

View Document

16/10/2016 October 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLD MILL JACKSON LIMITED / 16/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM THOMPSON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, LLP MEMBER MARK SEAGER

View Document

23/09/1923 September 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS VICTORIA SIAN RUDHAM / 23/09/2019

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MR MATTHEW PHILLIPS

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BUTLER

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MR MATTHEW CLARK

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MR PHILIP MILLS

View Document

05/08/195 August 2019 LLP MEMBER APPOINTED MRS JAMIE LOUISE RUDGE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/04/1920 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIEL KNIGHT

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER ADAM MORRISON

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WHOLEY

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, LLP MEMBER BARRY MARTIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN PERKS

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, LLP MEMBER BRUCE LOCKHART

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARK VICKERY / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL REECE MIDDLE / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JOHN MASLEN / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK JOHN NEATH / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN BENEDICT PARKES / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN CHRISTOPHER PERKS / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STEPHEN RICE / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY LYNDEN LERWILL / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JULIA CARY BANWELL / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOWLES / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HAINES / 10/10/2016

View Document

10/10/1610 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON PETER CLARK / 10/10/2016

View Document

30/09/1630 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LORRAINE BRENDA MARIE BOLLAND / 06/04/2016

View Document

30/09/1630 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CARLSON / 06/04/2016

View Document

30/09/1630 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN CHARLES WHITMARSH / 06/04/2016

View Document

29/09/1629 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CARLSON / 06/04/2016

View Document

29/09/1629 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR KEVIN CHARLES WHITMARSH / 06/04/2016

View Document

17/03/1617 March 2016 ANNUAL RETURN MADE UP TO 04/03/16

View Document

16/03/1616 March 2016

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR ANDREW ROBERT GEORGE WHOLEY

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR NEIL COX

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR DANIEL JAMES KNIGHT

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR MARK LEONARD HAROLD SEAGER

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR PHILIP STUART KIRKPATRICK

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR STUART ALAN COOMBE

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS CATHERINE FIONA VICKERY

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR BARRY JAMES MARTIN

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS LORRAINE BRENDA MARIE BOLLAND

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR MARTIN CHRISTOPHER TAYLOR

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS REBECCA CLARE HOBBS

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR WILLIAM MATTHEW THOMPSON

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR JONATHAN ANDREW DAVID ORCHARD

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR CHRISTOPHER EDWARD TWEEDIE

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS SALLY JANE HARRISON

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR ANDREW WALLWORK

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR JAMES CLIVE GIFFORD

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR ADAM NICHOLAS MORRISON

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR GAVIN WILLIAM JONES

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MR ANTHONY CARLO HAWES

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS LAURA JANE WYLIE

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS VICTORIA SIAN RUDHAM

View Document

12/01/1612 January 2016 LLP MEMBER APPOINTED MRS AMANDA JANE BRADLEY

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, LLP MEMBER CRAIG HOWES

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 04/03/15

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 ANNUAL RETURN MADE UP TO 04/03/14

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/04/134 April 2013 LLP MEMBER APPOINTED MR TIMOTHY LERWILL

View Document

07/03/137 March 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN SHARPE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JOHN JACKSON

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR RICHARD HAINES

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR DAVID JOHN MASLEN

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR CRAIG HARRISON HOWES

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR DAVID STEPHEN RICE

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR TIMOTHY LERWILL

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MRS JULIA CARY BANWELL

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR CHRISTOPHER BOWLES

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR ANDREW MARK VICKERY

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR MARK JOHN NEATH

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR DUNCAN BENEDICT PARKES

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR DANIEL REECE MIDDLE

View Document

27/02/1327 February 2013 LLP MEMBER APPOINTED MR SIMON PETER CLARK

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 ANNUAL RETURN MADE UP TO 04/03/12

View Document

21/03/1221 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BUTLER / 18/03/2010

View Document

21/03/1221 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN MICHAEL SHARPE / 01/03/2011

View Document

21/03/1221 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OLD MILL JACKSON LIMITED / 18/03/2010

View Document

21/03/1221 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON MARK HOWARD COLE / 18/03/2010

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, LLP MEMBER GUY EGGLETON

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL TREBY

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN GRIMSTER / 01/04/2011

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN CHRISTOPHER PERKS / 01/04/2011

View Document

07/07/117 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN CARLSON / 01/04/2011

View Document

18/05/1118 May 2011 LLP MEMBER APPOINTED MR IAN CARLSON

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MR STUART JOHN GRIMSTER

View Document

16/05/1116 May 2011 LLP MEMBER APPOINTED MR DUNCAN CHRISTOPHER PERKS

View Document

22/03/1122 March 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

29/03/1029 March 2010 LLP MEMBER APPOINTED ANDREW DUNCAN MOORE

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED PAULA JANE HODGE

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED PAUL GEOFFREY TREBY

View Document

26/03/1026 March 2010 CORPORATE LLP MEMBER APPOINTED OLD MILL JACKSON LIMITED

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED BRUCE LOCKHART

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED SIMON MARK HOWARD COLE

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED PAUL NEATE

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED JOHN HAYDON JACKSON

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED MICHAEL JOHN BUTLER

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED KEVIN CHARLES WHITMARSH

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED GUY DAVID CHRISTOPHER EGGLETON

View Document

04/03/104 March 2010 INCORPORATION DOCUMENT 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