- Company Overview for MILLER BROTHERS COACHES LIMITED (08771400)
- Filing history for MILLER BROTHERS COACHES LIMITED (08771400)
- People for MILLER BROTHERS COACHES LIMITED (08771400)
- Charges for MILLER BROTHERS COACHES LIMITED (08771400)
- More for MILLER BROTHERS COACHES LIMITED (08771400)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
31 Jul 2024 | CH01 | Director's details changed for Mr Jonathan Michael Miller on 31 July 2024 | |
24 Jul 2024 | CH03 | Secretary's details changed for Mr Andrew Miller on 20 July 2024 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
17 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2022 | |
05 Jan 2023 | PSC02 | Notification of Millers Partners Limited as a person with significant control on 10 February 2022 | |
05 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2023 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | CS01 |
Confirmation statement made on 20 July 2022 with updates
|
|
15 Feb 2022 | CH01 | Director's details changed for Mr Nicholas Alexander Miller on 1 February 2022 | |
15 Feb 2022 | CH01 | Director's details changed for Mr Jonathan Michael Miller on 1 February 2022 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Matthew David Miller on 29 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 10 Wellington Street Cambridge CB1 1HW England to 11 Lynn Road Littleport Ely CB6 1QG on 15 November 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Sep 2020 | AD01 | Registered office address changed from Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to 10 Wellington Street Cambridge CB1 1HW on 24 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
05 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |