Advanced company searchLink opens in new window

B.MILLER&SONS DRAINAGE SERVICES LTD

Company number 11202156

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)
18 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
11 Sep 2024 AA Unaudited abridged accounts made up to 30 April 2024
23 Aug 2024 MR01 Registration of charge 112021560001, created on 21 August 2024
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
07 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom to 106 Castlesteads Drive Carlisle CA2 7XD on 5 February 2021
11 Aug 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
18 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2020 CH01 Director's details changed for Mr Bradley Miller on 26 March 2020
26 Mar 2020 PSC04 Change of details for Mr Bradley Miller as a person with significant control on 26 March 2020
26 Mar 2020 AD01 Registered office address changed from Metro Rod Cumbria Caxton Road Newtown Industrial Estate Carlisle CA2 7NS England to 199 Southborough Lane Bromley Kent BR2 8AR on 26 March 2020
18 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
20 Nov 2019 AD01 Registered office address changed from Unit 5 Port Road Carlisle CA2 7AJ United Kingdom to Metro Rod Cumbria Caxton Road Newtown Industrial Estate Carlisle CA2 7NS on 20 November 2019
04 Nov 2019 TM01 Termination of appointment of Paul Haydn Rodda as a director on 25 October 2019
22 May 2019 AP01 Appointment of Mr Paul Haydn Rodda as a director on 14 February 2019
15 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 30 April 2019
24 Apr 2019 AD01 Registered office address changed from 2 Daisy Avenue Carlisle CA2 6BP England to Unit 5 Port Road Carlisle CA2 7AJ on 24 April 2019
02 Apr 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from 2 Daisy Avenue Carlisle CA2 6BP England to 2 Daisy Avenue Carlisle CA2 6BP on 13 February 2019