- Company Overview for JOHN MILLAR (U.K.) LIMITED (01562644)
- Filing history for JOHN MILLAR (U.K.) LIMITED (01562644)
- People for JOHN MILLAR (U.K.) LIMITED (01562644)
- Charges for JOHN MILLAR (U.K.) LIMITED (01562644)
- More for JOHN MILLAR (U.K.) LIMITED (01562644)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
12 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Paul Michael Tattum on 28 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mrs Ann Dean Tattum on 28 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for John Keith Millar on 28 January 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for Mrs Ann Dean Tattum on 28 February 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for Mrs Ann Dean Tattum on 28 February 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for John Keith Millar on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Paul Michael Tattum on 31 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Ann Dean Tattum on 31 January 2010 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from rallim house carham road carr lane ind est hoylake wirral merseyside CH47 4FF | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Jun 2009 | 288b | Appointment terminated director dorothy millar | |
16 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
05 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Apr 2008 | 288b | Appointment terminated director david millar |