Advanced company searchLink opens in new window

P W MILLAR GOLF LIMITED

Company number 03616713

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)
14 Jan 2022 TM02 Termination of appointment of Gaynor Millar as a secretary on 22 December 2021
13 Jan 2022 AA01 Previous accounting period extended from 31 October 2021 to 22 December 2021
13 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
08 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN to C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 14 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Dec 2018 CH01 Director's details changed for Mrs Juliette Gaynor Zaleev on 7 September 2018
15 Oct 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
16 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
18 Sep 2015 AD01 Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to The Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN on 18 September 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
05 Sep 2014 CH01 Director's details changed for Mr Elliston Peter Millar on 31 August 2013
15 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
16 Aug 2013 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 16 August 2013
10 Jul 2013 AA Accounts for a small company made up to 31 October 2012