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

Postmill Services Limited

Documents

Total Documents189
Total Pages682

Filing History

8 January 2024Registered office address changed from C/O Charles and Company Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 8 January 2024
6 January 2024Compulsory strike-off action has been discontinued
5 January 2024Confirmation statement made on 7 October 2023 with no updates
26 December 2023First Gazette notice for compulsory strike-off
21 September 2023Director's details changed for Mrs Kathryn Nancy Whittall on 21 September 2023
12 July 2023Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 10 July 2023
11 July 2023Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 11 July 2023
11 July 2023Secretary's details changed for Robert Whittall on 10 July 2023
8 March 2023Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 26 November 2022
5 December 2022Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 5 December 2022
5 December 2022Director's details changed for Mrs Kathryn Nancy Whittall on 5 December 2022
5 December 2022Secretary's details changed for Robert Whittall on 5 December 2022
31 October 2022Total exemption full accounts made up to 31 January 2022
14 October 2022Confirmation statement made on 7 October 2022 with no updates
29 October 2021Confirmation statement made on 7 October 2021 with no updates
29 October 2021Total exemption full accounts made up to 31 January 2021
23 January 2021Total exemption full accounts made up to 31 January 2020
9 October 2020Confirmation statement made on 7 October 2020 with no updates
5 February 2020Secretary's details changed for Robert Whittall on 31 January 2020
5 February 2020Change of details for Mrs Kathryn Nancy Whittall as a person with significant control on 31 January 2020
5 February 2020Director's details changed for Mrs Kathryn Nancy Whittall on 31 January 2020
31 October 2019Total exemption full accounts made up to 31 January 2019
7 October 2019Confirmation statement made on 7 October 2019 with updates
12 March 2019Confirmation statement made on 8 March 2019 with no updates
25 January 2019Total exemption full accounts made up to 31 January 2018
31 July 2018Previous accounting period extended from 31 October 2017 to 31 January 2018
18 April 2018Confirmation statement made on 8 March 2018 with no updates
31 July 2017Total exemption small company accounts made up to 31 October 2016
31 July 2017Total exemption small company accounts made up to 31 October 2016
8 March 2017Confirmation statement made on 8 March 2017 with updates
8 March 2017Confirmation statement made on 8 March 2017 with updates
8 December 2016Confirmation statement made on 7 December 2016 with updates
8 December 2016Confirmation statement made on 7 December 2016 with updates
7 December 2016Confirmation statement made on 7 October 2016 with updates
7 December 2016Director's details changed for Kathryn Nancy Buchanan on 7 December 2016
7 December 2016Confirmation statement made on 7 October 2016 with updates
7 December 2016Director's details changed for Kathryn Nancy Buchanan on 7 December 2016
7 December 2016Director's details changed for Kathryn Nancy Whittell on 7 December 2016
7 December 2016Director's details changed for Kathryn Nancy Whittell on 7 December 2016
19 October 2016Registered office address changed from 1st Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles and Company Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 19 October 2016
19 October 2016Registered office address changed from 1st Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles and Company Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 19 October 2016
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
7 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
7 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
7 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
31 July 2015Total exemption small company accounts made up to 31 October 2014
31 July 2015Total exemption small company accounts made up to 31 October 2014
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
24 December 2013Registration of charge 034459340007
24 December 2013Registration of charge 034459340008
24 December 2013Registration of charge 034459340008
24 December 2013Registration of charge 034459340007
9 December 2013Satisfaction of charge 5 in full
9 December 2013Satisfaction of charge 1 in full
9 December 2013Satisfaction of charge 2 in full
9 December 2013Satisfaction of charge 3 in full
9 December 2013Satisfaction of charge 3 in full
9 December 2013Satisfaction of charge 4 in full
9 December 2013Satisfaction of charge 5 in full
9 December 2013Satisfaction of charge 4 in full
9 December 2013Satisfaction of charge 2 in full
9 December 2013Satisfaction of charge 1 in full
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
25 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
25 July 2013Total exemption small company accounts made up to 31 October 2012
25 July 2013Total exemption small company accounts made up to 31 October 2012
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 October 2011
30 July 2012Total exemption small company accounts made up to 31 October 2011
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
11 January 2012Annual return made up to 7 October 2011 with a full list of shareholders
4 August 2011Total exemption small company accounts made up to 31 October 2010
4 August 2011Total exemption small company accounts made up to 31 October 2010
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
4 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
9 August 2010Total exemption small company accounts made up to 31 October 2009
9 August 2010Total exemption small company accounts made up to 31 October 2009
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
5 January 2010Director's details changed for Kathryn Nancy Buchanan on 5 January 2010
5 January 2010Director's details changed for Kathryn Nancy Buchanan on 5 January 2010
5 January 2010Director's details changed for Kathryn Nancy Buchanan on 5 January 2010
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
5 January 2010Annual return made up to 7 October 2009 with a full list of shareholders
2 September 2009Total exemption small company accounts made up to 31 October 2008
2 September 2009Total exemption small company accounts made up to 31 October 2008
21 October 2008Return made up to 07/10/08; full list of members
21 October 2008Return made up to 07/10/08; full list of members
1 September 2008Total exemption full accounts made up to 31 October 2007
1 September 2008Total exemption full accounts made up to 31 October 2007
13 November 2007Return made up to 07/10/07; full list of members
13 November 2007Return made up to 07/10/07; full list of members
6 September 2007Total exemption small company accounts made up to 31 October 2006
6 September 2007Total exemption small company accounts made up to 31 October 2006
19 October 2006Return made up to 07/10/06; full list of members
19 October 2006Return made up to 07/10/06; full list of members
6 September 2006Total exemption small company accounts made up to 31 October 2005
6 September 2006Total exemption small company accounts made up to 31 October 2005
8 April 2006Particulars of mortgage/charge
8 April 2006Particulars of mortgage/charge
30 January 2006Return made up to 07/10/05; full list of members; amend
30 January 2006Return made up to 07/10/05; full list of members; amend
10 October 2005Return made up to 07/10/05; full list of members
10 October 2005Return made up to 07/10/05; full list of members
7 September 2005Total exemption full accounts made up to 31 October 2004
7 September 2005Total exemption full accounts made up to 31 October 2004
5 May 2005Total exemption full accounts made up to 31 October 2003
5 May 2005Total exemption full accounts made up to 31 October 2003
10 March 2005Return made up to 07/10/04; full list of members
10 March 2005Return made up to 07/10/04; full list of members
12 July 2004Director resigned
12 July 2004Director resigned
12 July 2004Return made up to 07/10/03; full list of members
12 July 2004Return made up to 07/10/03; full list of members
24 December 2003Director resigned
24 December 2003Director resigned
23 December 2003New secretary appointed
23 December 2003Secretary resigned
23 December 2003Secretary resigned
23 December 2003New secretary appointed
23 December 2003New director appointed
23 December 2003New director appointed
29 October 2003Total exemption small company accounts made up to 31 October 2002
29 October 2003Total exemption small company accounts made up to 31 October 2002
6 February 2003Return made up to 07/10/02; full list of members
6 February 2003Return made up to 07/10/02; full list of members
3 September 2002Total exemption small company accounts made up to 31 October 2001
3 September 2002Total exemption small company accounts made up to 31 October 2001
31 October 2001Return made up to 07/10/01; full list of members
31 October 2001Return made up to 07/10/01; full list of members
19 September 2001Total exemption small company accounts made up to 31 October 2000
19 September 2001Total exemption small company accounts made up to 31 October 2000
13 July 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
13 July 2001Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
3 October 2000New director appointed
3 October 2000New director appointed
4 September 2000Accounts for a small company made up to 31 October 1999
4 September 2000Accounts for a small company made up to 31 October 1999
25 August 2000Director resigned
25 August 2000Director resigned
9 August 2000New director appointed
9 August 2000New director appointed
19 June 2000Director's particulars changed
19 June 2000Director's particulars changed
2 June 2000New secretary appointed
2 June 2000Director resigned
2 June 2000New secretary appointed
2 June 2000Director resigned
21 December 1999Return made up to 07/10/99; full list of members
21 December 1999Return made up to 07/10/99; full list of members
2 October 1999Particulars of mortgage/charge
2 October 1999Particulars of mortgage/charge
11 August 1999Accounts for a small company made up to 31 October 1998
11 August 1999Accounts for a small company made up to 31 October 1998
28 April 1999Particulars of mortgage/charge
28 April 1999Particulars of mortgage/charge
27 April 1999Particulars of mortgage/charge
27 April 1999Particulars of mortgage/charge
24 December 1998Secretary resigned
24 December 1998Secretary resigned
4 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
4 November 1998New secretary appointed
4 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
4 November 1998New secretary appointed
19 December 1997New director appointed
19 December 1997New director appointed
19 December 1997New secretary appointed
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1997Secretary resigned
19 December 1997New director appointed
19 December 1997Director resigned
19 December 1997Director resigned
19 December 1997New director appointed
19 December 1997New secretary appointed
19 December 1997Registered office changed on 19/12/97 from: burlington house 40 burlington drive east barnet hertfordshire EN4 8NN
19 December 1997Secretary resigned
19 December 1997Registered office changed on 19/12/97 from: burlington house 40 burlington drive east barnet hertfordshire EN4 8NN
7 October 1997Incorporation
7 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing