Advanced company searchLink opens in new window

KIMM & MILLER (UK) LTD.

Company number 05964664

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)
08 May 2014 AA Accounts for a small company made up to 28 February 2014
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
15 Oct 2013 AD01 Registered office address changed from Ground Floor Unit E Bedford Business Centre Mile Road Bedford Bedfordshire MK42 9TW on 15 October 2013
09 May 2013 AA Accounts for a small company made up to 28 February 2013
17 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
30 May 2012 AA Accounts for a small company made up to 29 February 2012
13 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a small company made up to 28 February 2011
10 Mar 2011 TM01 Termination of appointment of Paul Burkart as a director
20 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for David Alan Reich on 12 October 2010
23 Jul 2010 AP01 Appointment of Mr Paul Burkart as a director
04 Jun 2010 AA Accounts for a small company made up to 28 February 2010
09 Jan 2010 AA Full accounts made up to 28 February 2009
06 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Ruth Helen Miller on 9 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Robert Mark Kimm on 9 October 2009
05 Nov 2009 CH03 Secretary's details changed for Ruth Helen Miller on 9 October 2009
05 Nov 2009 CH01 Director's details changed for David Alexander Kimm on 9 October 2009
10 Feb 2009 363a Return made up to 12/10/08; full list of members
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
08 Sep 2008 88(2) Ad 01/03/08\gbp si 3@1=3\gbp ic 2/5\
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4