AA |
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Apr 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 18th Jan 2021
filed on: 14th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(19 pages)
|
CH04 |
Secretary's name changed on Mon, 18th Jan 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom on Mon, 18th Jan 2021 to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on Mon, 18th Jan 2021 to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Jun 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Sep 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed miller (north tyneside) LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Oct 2014
filed on: 7th, October 2014
| resolution
|
|
AP01 |
On Thu, 28th Aug 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thu, 28th Aug 2014, company appointed a new person to the position of a secretary
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Aug 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Miller Construction (Uk) Ltd 6060 Knights Court Solihull Parkway, Birmingham Business Park Solihull B37 7WY United Kingdom on Mon, 22nd Sep 2014 to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jun 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|