JAMES PRINGLE LLANFAIRPWLLGWYNGYLLGOGERYCHWYRNDROBWLLLLANTYSILIOGOGOGOCH WOOLLEN MILL LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-24

View Document

06/08/246 August 2024 Director's details changed for Mr Stephen Robert Simpson on 2024-08-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-26

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-02-27

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/19

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/08/18

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SIMPSON / 02/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O JUNE CARRUTHERS SITE A QUEENS DRIVE KINGMOOR PARK SOUTH CARLISLE CA6 4SB

View Document

02/10/182 October 2018 CURRSHO FROM 31/08/2019 TO 28/02/2019

View Document

21/03/1821 March 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

24/08/1724 August 2017 TERMINATE DIR APPOINTMENT

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LEE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR STEPHEN ROBERT SIMPSON

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM SITE A KINGMOOR PARK SOUTH INDUSTRIAL ESTATE QUEENS DRIVE CARLISLE CA6 4SB

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOUSTON

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED DIRECTOR KRISTIAN BRIAN LEE

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

18/03/1118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

26/04/1026 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 6 VICTORIA PLACE CARLISLE CUMBRIA CA1 1ES

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/01

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/96

View Document

18/04/9618 April 1996 EXEMPTION FROM APPOINTING AUDITORS 07/07/95

View Document

18/04/9618 April 1996 S252 DISP LAYING ACC 07/07/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

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

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

23/11/9423 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

10/05/9310 May 1993 S252 DISP LAYING ACC 25/06/92

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: LLANFAIRPWLL ISLE OF ANGLESY GWYNEDD LL61 5UJ

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/04/917 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

29/09/9029 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ADOPT MEM AND ARTS 18/12/89

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED JAMES PRINGLE LLANFAIRPWLLGWYNG- YLLGOGERYCHWYRNDROBWLL-LLANTYSI L IOGOGOGOCH WOOLLEN MILL LIMITE D CERTIFICATE ISSUED ON 23/11/88

View Document

17/06/8717 June 1987 NEW SECRETARY APPOINTED

View Document

06/04/876 April 1987 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