Advanced company searchLink opens in new window

MILLER BROS. & F.P. BUTLER LIMITED

Company number 00603736

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)
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,030
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,030
15 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Apr 2015 SH03 Purchase of own shares.
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 CH01 Director's details changed for Mr Stuart Alan Major on 31 May 2011
06 Jun 2011 CH01 Director's details changed for Mrs Helen Major on 31 May 2011
04 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
09 Mar 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
12 Nov 2010 AP01 Appointment of Mr Stuart Alan Major as a director
12 Nov 2010 AP01 Appointment of Helen Major as a director
12 Nov 2010 AD01 Registered office address changed from 10 Bridge St, Christchurch Dorset BH23 1EF on 12 November 2010
12 Nov 2010 TM01 Termination of appointment of Terence Miller as a director
12 Nov 2010 TM01 Termination of appointment of Alfred Miller as a director
01 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Terence Roy Miller on 29 April 2010