Download leads from Nexok and grow your business. Find out more

Mills Cnc Finance Limited

Documents

Total Documents260
Total Pages1,869

Filing History

11 October 2023Full accounts made up to 31 December 2022
18 May 2023Confirmation statement made on 16 May 2023 with no updates
8 March 2023Compulsory strike-off action has been discontinued
7 March 2023Full accounts made up to 31 December 2021
28 February 2023First Gazette notice for compulsory strike-off
19 May 2022Confirmation statement made on 16 May 2022 with no updates
22 November 2021Full accounts made up to 31 December 2020
19 October 2021Termination of appointment of Adam Richard Attwood as a director on 8 October 2021
13 October 2021Registration of charge 014790730027, created on 8 October 2021
12 October 2021Registration of charge 014790730025, created on 8 October 2021
12 October 2021Registration of charge 014790730026, created on 8 October 2021
16 September 2021Satisfaction of charge 21 in full
16 September 2021Satisfaction of charge 20 in full
26 May 2021Confirmation statement made on 16 May 2021 with no updates
2 November 2020Full accounts made up to 31 December 2019
7 October 2020Appointment of Mr Heath Andrew Redman as a director on 1 October 2020
18 May 2020Confirmation statement made on 16 May 2020 with no updates
3 September 2019Satisfaction of charge 014790730023 in full
23 May 2019Full accounts made up to 31 December 2018
15 May 2019Confirmation statement made on 15 May 2019 with no updates
2 July 2018Full accounts made up to 31 December 2017
16 May 2018Confirmation statement made on 16 May 2018 with no updates
26 September 2017Registration of charge 014790730024, created on 5 September 2017
26 September 2017Registration of charge 014790730024, created on 5 September 2017
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
25 May 2017Confirmation statement made on 16 May 2017 with updates
25 May 2017Confirmation statement made on 16 May 2017 with updates
10 April 2017Termination of appointment of Nicholas White as a director on 31 March 2017
10 April 2017Termination of appointment of Nicholas White as a director on 31 March 2017
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
16 May 2016Register inspection address has been changed to One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
16 May 2016Register(s) moved to registered inspection location One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
16 May 2016Register inspection address has been changed to One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
16 May 2016Register(s) moved to registered inspection location One Eleven Edmund Street Edmund Street Birmingham B3 2HJ
2 November 2015Appointment of Mr Andrew John Knight as a director on 1 October 2015
2 November 2015Appointment of Mr Andrew John Knight as a director on 1 October 2015
2 November 2015Appointment of Mr Andrew John Knight as a director on 1 October 2015
17 September 2015Full accounts made up to 31 December 2014
17 September 2015Full accounts made up to 31 December 2014
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
17 December 2014Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
17 December 2014Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
17 December 2014Termination of appointment of Paul Hooper- Keeley as a director on 4 December 2014
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,000
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 20,000
6 June 2014Termination of appointment of Nicholas Frampton as a director
6 June 2014Appointment of Mr Adam Attwood as a director
6 June 2014Appointment of Mr Kevin Gilbert as a director
6 June 2014Appointment of Mr Tony Dale as a director
6 June 2014Appointment of Mr Nicholas White as a director
6 June 2014Appointment of Mr Tony Dale as a director
6 June 2014Appointment of Mr Nicholas White as a director
6 June 2014Termination of appointment of Andrew Jack as a director
6 June 2014Appointment of Mr Adam Attwood as a director
6 June 2014Termination of appointment of Andrew Jack as a director
6 June 2014Termination of appointment of Nicholas Frampton as a director
6 June 2014Appointment of Mr Kevin Gilbert as a director
5 June 2014Registration of charge 014790730023
5 June 2014Registration of charge 014790730023
8 April 2014Full accounts made up to 31 December 2013
8 April 2014Full accounts made up to 31 December 2013
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
10 June 2013Director's details changed for Mr Nicholas Frampton on 15 May 2013
10 June 2013Director's details changed for Mr Nicholas Frampton on 15 May 2013
10 June 2013Secretary's details changed for Gteley Secretaries Limited on 16 May 2013
10 June 2013Secretary's details changed for Gteley Secretaries Limited on 16 May 2013
10 June 2013Director's details changed for Mr Andrew Jack on 15 May 2013
10 June 2013Registered office address changed from Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV36 6RH on 10 June 2013
10 June 2013Director's details changed for Mr Andrew Jack on 15 May 2013
10 June 2013Registered office address changed from Units 2 & 3 Tachbrook Link Tachbrook Park Drive Leamington Spa Warwickshire CV36 6RH on 10 June 2013
15 April 2013Full accounts made up to 31 December 2012
15 April 2013Full accounts made up to 31 December 2012
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
2 May 2012Full accounts made up to 31 December 2011
2 May 2012Full accounts made up to 31 December 2011
6 January 2012Appointment of Mr Paul Hooper- Keeley as a director
6 January 2012Appointment of Mr Paul Hooper- Keeley as a director
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 June 2011Register inspection address has been changed
7 June 2011Appointment of Gteley Secretaries Limited as a secretary
7 June 2011Register inspection address has been changed
7 June 2011Appointment of Gteley Secretaries Limited as a secretary
2 June 2011Full accounts made up to 31 December 2010
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
2 June 2011Full accounts made up to 31 December 2010
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
5 May 2011Termination of appointment of Navneet Ahluwalia as a secretary
5 May 2011Termination of appointment of Navneet Ahluwalia as a director
5 May 2011Termination of appointment of Navneet Ahluwalia as a secretary
5 May 2011Termination of appointment of Navneet Ahluwalia as a director
8 June 2010Full accounts made up to 31 December 2009
8 June 2010Full accounts made up to 31 December 2009
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders
27 July 2009Full accounts made up to 31 December 2008
27 July 2009Full accounts made up to 31 December 2008
24 June 2009Return made up to 13/05/09; full list of members
24 June 2009Return made up to 13/05/09; full list of members
5 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
5 September 2008Appointment terminated director michael jenkins
5 September 2008Declaration of assistance for shares acquisition
5 September 2008Appointment terminated director michael jenkins
5 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
5 September 2008Declaration of assistance for shares acquisition
3 September 2008Particulars of a mortgage or charge / charge no: 22
3 September 2008Particulars of a mortgage or charge / charge no: 22
9 June 2008Return made up to 16/05/08; full list of members
9 June 2008Return made up to 16/05/08; full list of members
7 April 2008Full accounts made up to 31 December 2007
7 April 2008Full accounts made up to 31 December 2007
8 June 2007Return made up to 16/05/07; full list of members
8 June 2007Return made up to 16/05/07; full list of members
4 May 2007Full accounts made up to 31 December 2006
4 May 2007Full accounts made up to 31 December 2006
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2006Declaration of assistance for shares acquisition
25 October 2006New director appointed
25 October 2006Declaration of assistance for shares acquisition
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 October 2006Auditor's resignation
25 October 2006New director appointed
25 October 2006New director appointed
25 October 2006New director appointed
25 October 2006New director appointed
25 October 2006Auditor's resignation
25 October 2006New director appointed
21 October 2006Particulars of mortgage/charge
21 October 2006Particulars of mortgage/charge
19 October 2006Declaration of satisfaction of mortgage/charge
19 October 2006Declaration of satisfaction of mortgage/charge
23 August 2006Section 394
23 August 2006Section 394
4 August 2006Full accounts made up to 31 December 2005
4 August 2006Full accounts made up to 31 December 2005
26 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 May 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 May 2005Full accounts made up to 31 December 2004
19 May 2005Full accounts made up to 31 December 2004
11 May 2005Return made up to 16/05/05; full list of members
11 May 2005Return made up to 16/05/05; full list of members
22 December 2004New secretary appointed
22 December 2004Secretary resigned;director resigned
22 December 2004Secretary resigned;director resigned
22 December 2004New secretary appointed
21 June 2004Full accounts made up to 31 December 2003
21 June 2004Full accounts made up to 31 December 2003
19 May 2004Return made up to 16/05/04; full list of members
19 May 2004Return made up to 16/05/04; full list of members
4 February 2004Full accounts made up to 31 December 2002
4 February 2004Full accounts made up to 31 December 2002
21 October 2003New secretary appointed;new director appointed
21 October 2003New secretary appointed;new director appointed
21 October 2003Secretary resigned;director resigned
21 October 2003Secretary resigned;director resigned
16 June 2003Return made up to 16/05/03; full list of members
16 June 2003Return made up to 16/05/03; full list of members
2 January 2003Director resigned
2 January 2003Director resigned
21 August 2002Registered office changed on 21/08/02 from: mills manufacturing technology LTD, barnard road, bowthorpe employment, norwich norfolk NR5 9JB
21 August 2002Registered office changed on 21/08/02 from: mills manufacturing technology LTD, barnard road, bowthorpe employment, norwich norfolk NR5 9JB
1 July 2002Director's particulars changed
1 July 2002Director's particulars changed
21 June 2002Auditor's resignation
21 June 2002Auditor's resignation
18 June 2002Full accounts made up to 31 December 2001
18 June 2002Full accounts made up to 31 December 2001
5 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 June 2001Return made up to 16/05/01; full list of members
19 June 2001Return made up to 16/05/01; full list of members
8 May 2001Full accounts made up to 31 December 2000
8 May 2001Full accounts made up to 31 December 2000
19 March 2001Director's particulars changed
19 March 2001Director's particulars changed
1 July 2000Particulars of mortgage/charge
1 July 2000Particulars of mortgage/charge
29 June 2000Declaration of satisfaction of mortgage/charge
29 June 2000Declaration of satisfaction of mortgage/charge
6 June 2000Full accounts made up to 31 December 1999
6 June 2000Full accounts made up to 31 December 1999
24 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
24 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
23 June 1999Full accounts made up to 31 December 1998
23 June 1999Full accounts made up to 31 December 1998
15 June 1999Return made up to 16/05/99; no change of members
15 June 1999Return made up to 16/05/99; no change of members
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/05/99
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/05/99
16 February 1999Director's particulars changed
16 February 1999Director's particulars changed
21 October 1998Full accounts made up to 31 December 1997
21 October 1998Full accounts made up to 31 December 1997
16 July 1998New director appointed
16 July 1998New director appointed
30 June 1998Return made up to 16/05/98; full list of members
30 June 1998Return made up to 16/05/98; full list of members
28 April 1998Memorandum and Articles of Association
28 April 1998Memorandum and Articles of Association
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
23 April 1998Declaration of assistance for shares acquisition
23 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1998Director resigned
23 April 1998Director resigned
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 April 1998Declaration of assistance for shares acquisition
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Particulars of mortgage/charge
22 April 1998Declaration of satisfaction of mortgage/charge
22 April 1998Particulars of mortgage/charge
21 April 1998Particulars of mortgage/charge
21 April 1998Particulars of mortgage/charge
26 November 1997Company name changed C.N.C. leasing LIMITED\certificate issued on 27/11/97
26 November 1997Company name changed C.N.C. leasing LIMITED\certificate issued on 27/11/97
15 October 1997Full accounts made up to 31 December 1996
15 October 1997Full accounts made up to 31 December 1996
27 May 1997Return made up to 16/05/97; no change of members
27 May 1997Return made up to 16/05/97; no change of members
27 April 1997Director resigned
27 April 1997Director resigned
21 December 1996Director resigned
21 December 1996Director resigned
2 December 1996New director appointed
2 December 1996New director appointed
15 July 1996Return made up to 16/05/96; no change of members
15 July 1996Full accounts made up to 31 December 1995
15 July 1996Full accounts made up to 31 December 1995
15 July 1996Return made up to 16/05/96; no change of members
29 May 1996Director resigned
29 May 1996Director resigned
15 March 1996Declaration of satisfaction of mortgage/charge
15 March 1996Declaration of satisfaction of mortgage/charge
17 February 1996New director appointed
17 February 1996New director appointed
22 August 1995Full accounts made up to 31 December 1994
22 August 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
24 November 1992Resolutions
  • ELRES ‐ Elective resolution
10 January 1990New director appointed
10 January 1990New director appointed
10 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 March 1980Company name changed\certificate issued on 25/03/80
25 March 1980Company name changed\certificate issued on 25/03/80
13 February 1980Incorporation
13 February 1980Incorporation
Sign up now to grow your client base. Plans & Pricing