- 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) |
---|---|---|---|
16 Apr 2018 | AP01 | Appointment of Miss Amber Margaret Miller as a director on 3 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Matthew David Miller as a director on 3 April 2018 | |
21 Mar 2018 | MR01 | Registration of charge 087714000001, created on 13 March 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | AD01 | Registered office address changed from 6 High Street Ely Cambs CB7 4JU United Kingdom to Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 3 April 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2016 | CH01 | Director's details changed for Mr John William Miller on 12 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Jonathan Michael Miller on 12 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Jason Michael Miller on 12 May 2016 | |
23 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Alexander Miller on 12 May 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambs CB7 4JU on 23 June 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | CH03 | Secretary's details changed for Mr Andrew Miller on 12 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mr Andrew John Miller on 12 November 2015 | |
11 Sep 2015 | CH01 | Director's details changed for Mr John William Miller on 11 September 2015 | |
20 May 2015 | AP01 | Appointment of Mr John William Miller as a director on 18 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AD01 | Registered office address changed from 22 Cambridge Road Foxton Cambridge CB22 6SH England to Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 10 December 2014 | |
10 Dec 2014 | AD02 | Register inspection address has been changed to 11 Lynn Road Littleport Ely Cambridgeshire CB6 1QG | |
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 16 December 2013
|
|
18 Nov 2013 | AP01 | Appointment of Mr Nicholas Alexander Miller as a director |