Advanced company searchLink opens in new window

MILLER BROTHERS COACHES LIMITED

Company number 08771400

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)
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 17/01/23
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