Advanced company searchLink opens in new window

MILLER &CO (INSURANCE BROKERS) LIMITED

Company number 00882021

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)
05 Sep 2017 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017
05 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
05 Sep 2017 AP03 Appointment of Simon Drew as a secretary on 1 September 2017
05 Sep 2017 AD01 Registered office address changed from High Street Hambledon Waterlooville Hampshire PO7 4RS to 53a Crockhamwell Road Woodley Reading RG5 3JP on 5 September 2017
05 Sep 2017 PSC07 Cessation of Frances Ann Miller as a person with significant control on 1 September 2017
05 Sep 2017 PSC07 Cessation of Stephen Paul Miller as a person with significant control on 1 September 2017
05 Sep 2017 PSC02 Notification of Finch Commercial Insurance Brokers Ltd as a person with significant control on 1 September 2017
02 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
18 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
06 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,100
03 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
06 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,100
03 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
03 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,100
03 Sep 2013 CH01 Director's details changed for Andrew Tunks on 25 August 2012
03 Sep 2013 CH03 Secretary's details changed for Frances Ann Miller on 25 August 2012
03 Sep 2013 CH01 Director's details changed for Mr Stephen Paul Miller on 25 August 2012
27 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
01 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 30 June 2011
03 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
22 Oct 2010 AA Full accounts made up to 30 June 2010
07 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Mr Stephen Paul Miller on 1 October 2009