About

Registered Number: 06447408
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 73 New Earth Street, Clarksfield Oldham, Lancashire, OL4 5EX

 

Mills Wood & Co Ltd was registered on 07 December 2007 with its registered office in Lancashire, it has a status of "Active". The companies directors are Lord, David, Lord, David, Lord, Joan, Marrie, Geoffrey Philric, Marrie, Karen Joan. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORD, David 21 December 2007 - 1
LORD, Joan 21 December 2007 26 March 2019 1
MARRIE, Geoffrey Philric 01 January 2009 07 November 2014 1
MARRIE, Karen Joan 21 December 2007 07 November 2014 1
Secretary Name Appointed Resigned Total Appointments
LORD, David 26 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 03 September 2019
AP03 - Appointment of secretary 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 20 September 2010
CERTNM - Change of name certificate 26 May 2010
CONNOT - N/A 26 May 2010
RESOLUTIONS - N/A 18 May 2010
RESOLUTIONS - N/A 18 May 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.