Advanced company searchLink opens in new window

MILLER WHOLESALE LTD

Company number NI012735

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 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
26 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
07 Jan 2016 MR01 Registration of charge NI0127350001, created on 6 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AP01 Appointment of Mrs Claire Hamilton as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Ross Miller as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Sara Miller as a director on 31 March 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2015 AP01 Appointment of Mr Alan Miller as a director on 10 February 2015