MILLER BROTHERS CATERING AND EVENTS LTD
Company number 10776567
- Company Overview for MILLER BROTHERS CATERING AND EVENTS LTD (10776567)
- Filing history for MILLER BROTHERS CATERING AND EVENTS LTD (10776567)
- People for MILLER BROTHERS CATERING AND EVENTS LTD (10776567)
- More for MILLER BROTHERS CATERING AND EVENTS LTD (10776567)
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) |
---|---|---|---|
24 Apr 2025 | CS01 | Confirmation statement made on 8 April 2025 with no updates | |
30 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from Unit 9 Hillfoot Industrial Estate 19 Hoyland Road Sheffield South Yorkshire S3 8AB England to 40 Bowood Road Bowood Road Sheffield S11 8YG on 9 May 2023 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Benjamin Miller as a person with significant control on 30 September 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Mr Thomas Miller on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Thomas Harry Miller as a person with significant control on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Benjamin Miller as a person with significant control on 16 August 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jun 2019 | PSC04 | Change of details for Mr Thomas Miller as a person with significant control on 1 October 2017 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 28 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR England to Unit 9 Hillfoot Industrial Estate 19 Hoyland Road Sheffield South Yorkshire S3 8AB on 18 April 2018 | |
07 Nov 2017 | AD01 | Registered office address changed from 6 Meadow Terrace Sheffield S11 8QN United Kingdom to Unit 28 Carbrook Business Park Dunlop Street Sheffield South Yorkshire S9 2HR on 7 November 2017 | |
18 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-18
|