Having been setup in 2001, Promill Industries Ltd are based in Blackburn, Lancashire, it's status at Companies House is "Active". This business has one director listed as Caton, Julie in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATON, Julie | 08 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 23 March 2018 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 21 April 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AD01 - Change of registered office address | 19 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
RESOLUTIONS - N/A | 03 September 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 September 2009 | |
MEM/ARTS - N/A | 27 July 2009 | |
RESOLUTIONS - N/A | 08 July 2009 | |
123 - Notice of increase in nominal capital | 08 July 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 25 April 2005 | |
AA - Annual Accounts | 19 May 2004 | |
363s - Annual Return | 29 April 2004 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 26 January 2003 | |
RESOLUTIONS - N/A | 04 October 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
123 - Notice of increase in nominal capital | 04 October 2002 | |
363s - Annual Return | 19 April 2002 | |
RESOLUTIONS - N/A | 25 June 2001 | |
RESOLUTIONS - N/A | 25 June 2001 | |
RESOLUTIONS - N/A | 25 June 2001 | |
353 - Register of members | 25 June 2001 | |
225 - Change of Accounting Reference Date | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
287 - Change in situation or address of Registered Office | 11 June 2001 | |
NEWINC - New incorporation documents | 22 March 2001 |