About

Registered Number: 04149394
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 58 Stafford Road, Bloxwich, Walsall, West Midlands, WS3 3NS

 

C S Mills Contractors (UK) Ltd was registered on 29 January 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Crawford Stuart 29 January 2001 - 1
MILLS, Justine 01 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Justine 29 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 08 February 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 28 August 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.