Advanced company searchLink opens in new window

STEPHEN MILLER (SILVERDALE) LIMITED

Company number 01994608

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)
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
14 Jul 2011 AD04 Register(s) moved to registered office address
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
30 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jul 2010 CH01 Director's details changed for Mr Robert Charles Phillips on 8 July 2010
30 Jul 2010 CH01 Director's details changed for Mrs Julie Ann Miller on 8 July 2010
30 Jul 2010 AD02 Register inspection address has been changed
30 Jul 2010 CH03 Secretary's details changed for Mrs Julie Ann Miller on 8 July 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jul 2009 363a Return made up to 09/07/09; full list of members
05 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Aug 2008 363a Return made up to 09/07/08; full list of members
23 Jun 2008 288b Appointment terminated director stephen miller
23 Jun 2008 288a Secretary appointed mrs julie ann miller
23 Jun 2008 288b Appointment terminated secretary stephen miller
23 Jun 2008 288a Director appointed mrs julie ann miller
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
13 Jul 2007 363a Return made up to 09/07/07; full list of members
08 May 2007 AA Total exemption small company accounts made up to 30 June 2006
24 Apr 2007 288c Secretary's particulars changed;director's particulars changed
25 Jul 2006 363a Return made up to 09/07/06; full list of members