(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(37 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(38 pages)
|
(TM01) 21st June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 16th July 2019
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 16th July 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 13th November 2018 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(44 pages)
|
(TM01) 21st August 2017 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2017
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(40 pages)
|
(AD01) Address change date: 18th May 2017. New Address: Unit 2a, Century Mews 100 Church Road Tiptree Colchester Essex CO5 0AB. Previous address: Unit 2a, Century Mews 100 Church Road Tiptree E CO5 0AB England
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th October 2016
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 6th October 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(38 pages)
|
(AD01) Address change date: 26th September 2016. New Address: Unit 2a, Century Mews 100 Church Road Tiptree E CO5 0AB. Previous address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(TM02) 31st August 2016 - the day secretary's appointment was terminated
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th June 2016: 15412990.00 GBP
capital
|
|
(TM01) 23rd February 2016 - the day director's appointment was terminated
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 25th November 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 25th November 2015 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 26th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 26th August 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) 14th August 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 20th May 2015
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2015
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 12th February 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 15th, December 2014
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 14th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 15412990.00 GBP
capital
|
|
(AP01) New director was appointed on 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 6th January 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Triodos Bank Deanery Road Bristol BS1 5AS United Kingdom on 16th December 2013
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(15 pages)
|
(CH03) On 3rd June 2013 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 13th July 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 28th February 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 14th May 2012
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/Otriodos Bank Triodos Bank Deanery Road Bristol Gloucestershire BS1 5AS England on 29th February 2012
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Triodos Bank N.V Brunel House 11 the Promenade Clifton Bristol BS8 3NN on 28th February 2012
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd December 2011: 15412990.00 GBP
filed on: 25th, January 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 4th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st October 2011: 3200005.00 GBP
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2010: 2.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st December 2010: 2.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd August 2011: 2000005.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(4 pages)
|
(TM01) 8th June 2011 - the day director's appointment was terminated
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th November 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 4th November 2009 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd December 2010: 2.00 GBP
filed on: 7th, December 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2nd December 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd December 2010 - the day director's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd December 2010 - the day secretary's appointment was terminated
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, December 2010
| resolution
|
Free Download
(45 pages)
|
(AA01) Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 2nd, December 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed millerway LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(59 pages)
|