- Company Overview for FREDERICK R. MILLER LIMITED (01853823)
- Filing history for FREDERICK R. MILLER LIMITED (01853823)
- People for FREDERICK R. MILLER LIMITED (01853823)
- Charges for FREDERICK R. MILLER LIMITED (01853823)
- More for FREDERICK R. MILLER LIMITED (01853823)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AP01 | Appointment of Mr Adrian Westwood as a director on 1 July 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Jul 2014 | MISC | Auditors resignation | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jul 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
06 Jun 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | AD04 | Register(s) moved to registered office address | |
27 Sep 2013 | AA | Full accounts made up to 31 October 2012 | |
15 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
04 Oct 2012 | MISC | Section 519 CA2006 | |
05 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
04 Sep 2012 | CH03 | Secretary's details changed for Elvie Carpenter on 31 August 2012 | |
04 Sep 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
29 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 9 August 2012 | |
30 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
13 Mar 2012 | AP01 | Appointment of Elvie Carpenter as a director | |
23 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Ian Frederick Miller on 1 January 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Kathryn Lester as a director | |
05 Aug 2011 | AA | Total exemption full accounts made up to 31 October 2010 |