Advanced company searchLink opens in new window

MILLER FULLWOOD LIMITED

Company number 06018748

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)
06 Jul 2015 MR04 Satisfaction of charge 2 in full
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 Jan 2015 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 January 2015
20 May 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AP01 Appointment of Ms Julie Mansfield Jackson as a director
02 Jan 2014 AP01 Appointment of Mr Ian Murdoch as a director
23 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
20 Dec 2013 TM01 Termination of appointment of David Milloy as a director
20 Dec 2013 TM01 Termination of appointment of Richard Hodsden as a director
20 Dec 2013 TM01 Termination of appointment of Euan Haggerty as a director
20 Dec 2013 TM01 Termination of appointment of Philip Miller as a director
20 Dec 2013 TM01 Termination of appointment of Andrew Sutherland as a director
20 Dec 2013 TM01 Termination of appointment of Donald Borland as a director
20 Dec 2013 TM01 Termination of appointment of John Richards as a director
02 Dec 2013 AP01 Appointment of Richard David Hodsden as a director
17 Jul 2013 CH01 Director's details changed for Mr John Steel Richards on 12 July 2013
18 Jun 2013 CH01 Director's details changed for Andrew Sutherland on 13 June 2013
07 May 2013 AA Full accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
31 Aug 2012 CH01 Director's details changed for Andrew Sutherland on 24 August 2012
22 Jun 2012 AA Full accounts made up to 31 December 2011
30 May 2012 TM01 Termination of appointment of Pamela Smyth as a director
30 May 2012 TM02 Termination of appointment of Pamela Smyth as a secretary
22 Mar 2012 AA Full accounts made up to 31 December 2010