- Company Overview for MILLERS HOLDINGS LIMITED (05828468)
- Filing history for MILLERS HOLDINGS LIMITED (05828468)
- People for MILLERS HOLDINGS LIMITED (05828468)
- Charges for MILLERS HOLDINGS LIMITED (05828468)
- More for MILLERS HOLDINGS LIMITED (05828468)
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
|
|
15 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
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 |