C & B MILLER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE CARMEL MILLER / 11/04/2015

View Document

11/04/1511 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLER / 11/04/2015

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLER / 11/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 COMPANY NAME CHANGED ELECTRO REFRIGERATION SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 5 193 GARTH ROAD IND CENTRE GARTH ROAD MORDEN SURREY SM4 4LZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 DIRECTOR APPOINTED MRS BERNADETTE CARMEL MILLER

View Document

13/11/1213 November 2012 11/11/12 STATEMENT OF CAPITAL GBP 100

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 24/04/12 STATEMENT OF CAPITAL GBP 1

View Document

12/03/1212 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCNEELANCE

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLER / 19/04/2010

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLER / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WILLIAM MCNEELANCE / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: MULBERRY HOUSE AURELIA ROAD CROYDON SURREY CR9 3AR

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/04/9521 April 1995 S366A DISP HOLDING AGM 18/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 EXEMPTION FROM APPOINTING AUDITORS 18/04/95

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company