(TM01) Director's appointment terminated on 2023/12/08
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2023/09/19
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/09/19
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, October 2021
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2021/04/16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/16 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 330 Glenshane Road Claudy Londonderry BT47 4HD on 2021/04/14 to 330 Glenshane Road Claudy Londonderry BT47 4HP
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/09/19
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge NI6044750005, created on 2020/03/06
filed on: 9th, March 2020
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge NI6044750004, created on 2019/09/24
filed on: 1st, October 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge NI6044750003, created on 2019/09/24
filed on: 27th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, July 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/09/27
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, September 2018
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control 2018/09/21
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/17
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/09/17
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, July 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/09/17
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge NI6044750002, created on 2016/02/08
filed on: 8th, February 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/17
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/17
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/17
filed on: 18th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 13th, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/17
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2012/07/20
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/07/20
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/17
filed on: 21st, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to 2011/03/31, originally was 2011/09/30.
filed on: 6th, December 2010
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, November 2010
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed d&a miller & sons (transport) LIMITEDcertificate issued on 11/10/10
filed on: 11th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/17
change of name
|
|
(CONNOT) Notice of change of name
filed on: 11th, October 2010
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 17th, September 2010
| incorporation
|
Free Download
(33 pages)
|