Advanced company searchLink opens in new window

STAFFORD-MILLER LIMITED

Company number 00318499

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)
17 Mar 2020 TM01 Termination of appointment of Richard Green as a director on 10 March 2020
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 AP01 Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019
30 Aug 2019 AP01 Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
16 Jan 2019 AP01 Appointment of Mr Richard Green as a director on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019
22 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
04 Apr 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 TM01 Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017
08 Dec 2017 AP01 Appointment of Richard Philip Tattershall as a director on 30 November 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 May 2017 AA Full accounts made up to 31 December 2016
02 Aug 2016 TM01 Termination of appointment of Adam Walker as a director on 1 August 2016
24 Jun 2016 AP01 Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016
24 Jun 2016 AP01 Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,599,800
18 May 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,599,800
09 Jun 2015 AP01 Appointment of Mr Adam Walker as a director on 30 April 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014