FREDERICK R. MILLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Michael James Brown as a director on 2025-03-28

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 AUDITORS RESIGNATION

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 PREVSHO FROM 31/10/2014 TO 30/04/2014

View Document

07/10/137 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

07/10/137 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

04/10/124 October 2012 SECTION 519 CA2006

View Document

05/09/125 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ELVIE CARPENTER / 31/08/2012

View Document

29/08/1229 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED ELVIE CARPENTER

View Document

23/09/1123 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK MILLER / 01/01/2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LESTER

View Document

05/08/115 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MILLER

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ELVIE CARPENTER / 12/05/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MS KATHRYN LOUISE LESTER

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK MILLER / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROLAND MILLER / 01/10/2009

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

23/09/0323 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 S366A DISP HOLDING AGM 11/08/97

View Document

24/10/9724 October 1997 S369(4) SHT NOTICE MEET 11/08/97

View Document

24/10/9724 October 1997 S386 DIS APP AUDS 11/08/97

View Document

24/10/9724 October 1997 S252 DISP LAYING ACC 11/08/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/08/8623 August 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

09/10/849 October 1984 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