- Company Overview for MILLERS OF NETLEY LIMITED (06777785)
- Filing history for MILLERS OF NETLEY LIMITED (06777785)
- People for MILLERS OF NETLEY LIMITED (06777785)
- More for MILLERS OF NETLEY LIMITED (06777785)
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) |
---|---|---|---|
08 Jan 2015 | CH01 | Director's details changed for Natalie Kelly Homden on 22 December 2013 | |
08 Jan 2015 | CH01 | Director's details changed for Mrs Julia Lynne Bennett on 22 December 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Natalie Kelly Miller on 22 December 2012 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | TM01 | Termination of appointment of David Miller as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Wendy Miller as a director | |
19 Feb 2010 | AD01 | Registered office address changed from Caradoc Barn, Netley Old Hall Farm Dorrington Shrewsbury Shropshire SY5 7JY on 19 February 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
21 Dec 2008 | NEWINC | Incorporation |