Advanced company searchLink opens in new window

MILLMANS (BUTCHERS) LIMITED

Company number 00506301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 900
22 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 900
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Aug 2012 CH01 Director's details changed for Mr Gareth Thomas Millman on 22 August 2012
24 Aug 2012 CH03 Secretary's details changed for Mr Gareth Thomas Millman on 22 August 2012
24 Aug 2012 AD01 Registered office address changed from C/O Mr G Millman 6 Oddyfold Halifax West Yorkshire HX3 6LL England on 24 August 2012
24 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from 12 Scarr End View Dewsbury West Yorkshire WF13 4NX on 1 August 2011
28 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
28 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 AD02 Register inspection address has been changed
22 Jul 2010 TM01 Termination of appointment of Anne Millman as a director
22 Jul 2010 AP01 Appointment of Mrs Anne Terese Millman as a director
22 Jul 2010 TM01 Termination of appointment of Anne Millman as a director
22 Jul 2010 TM02 Termination of appointment of Anne Millman as a secretary
22 Jul 2010 AP03 Appointment of Mr Gareth Thomas Millman as a secretary
22 Jul 2010 AP01 Appointment of Mr Gareth Thomas Millman as a director
18 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 TM01 Termination of appointment of Ernest Millman as a director
24 Jul 2009 363a Return made up to 17/07/09; full list of members