Advanced company searchLink opens in new window

MILLER BOURNE LIMITED

Company number 06381864

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)
04 Nov 2010 CH01 Director's details changed for Graeme Lance Hawkins on 1 October 2009
03 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 6
03 Nov 2010 SH06 Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 6
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 TM01 Termination of appointment of Ray Wicks as a director
03 Nov 2010 AP01 Appointment of Amy Louise Gordon as a director
03 Nov 2010 AP01 Appointment of Richard Derek Morrice as a director
03 Nov 2010 TM01 Termination of appointment of Neil Mcwalter as a director
03 Nov 2010 SH03 Purchase of own shares.
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Oct 2008 363a Return made up to 26/09/08; full list of members
09 Oct 2008 288c Director's change of particulars / ian hanham / 26/09/2007
08 Nov 2007 288a New director appointed
08 Nov 2007 288a New director appointed
08 Nov 2007 288a New director appointed
08 Nov 2007 288a New director appointed
07 Nov 2007 288b Director resigned
07 Nov 2007 288b Secretary resigned
06 Nov 2007 288a New secretary appointed;new director appointed
06 Nov 2007 288a New director appointed
23 Oct 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08
21 Oct 2007 88(2)R Ad 26/09/07--------- £ si 2@1=2 £ ic 4/6
21 Oct 2007 88(2)R Ad 26/09/07--------- £ si 3@1=3 £ ic 1/4