MILLER DUTTON LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/01/2223 January 2022 Notification of a person with significant control statement

View Document

06/01/226 January 2022 Termination of appointment of Alan Miller as a director on 2021-12-29

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

06/01/226 January 2022 Cessation of Alan Miller as a person with significant control on 2021-12-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLER / 12/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JACKSON / 01/07/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLER / 01/07/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY DUTTON / 01/07/2014

View Document

06/01/156 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/01/146 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 10 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS RIDLEY / 04/11/2011

View Document

29/12/1129 December 2011 Annual return made up to 27 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY DUTTON / 27/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS RIDLEY / 27/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MILLER / 27/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JACKSON / 27/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 ALTER ARTICLES 28/04/00

View Document

25/08/0025 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/007 March 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 ALTER MEM AND ARTS 25/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/12/9627 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information