Advanced company searchLink opens in new window

MILLERS HOLDINGS LIMITED

Company number 05828468

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)
21 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
01 Jun 2009 363a Return made up to 25/05/09; full list of members
01 Jun 2009 288c Director and secretary's change of particulars / natasha cottell / 01/06/2009
01 Jun 2009 288c Director's change of particulars / michael kingsbury / 01/06/2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from 124 boslowick road falmouth cornwall TR11 4QA
27 Apr 2009 AA Total exemption small company accounts made up to 28 February 2008
06 Aug 2008 363a Return made up to 25/05/08; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
24 Oct 2007 88(2)R Ad 01/08/06--------- £ si 69998@1=69998
06 Sep 2007 363a Return made up to 25/05/07; full list of members
15 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Sep 2006 88(2)R Ad 01/08/06--------- £ si 69999@1=69999 £ ic 1/70000
15 Sep 2006 225 Accounting reference date shortened from 31/05/07 to 28/02/07
03 Aug 2006 395 Particulars of mortgage/charge
13 Jun 2006 288b Secretary resigned
13 Jun 2006 288b Director resigned