MILLER WEBLIFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/01/2228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Richard Guy Ellis on 2021-11-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY ELLIS / 04/06/2020

View Document

14/12/1914 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006463370009

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCO MARIO REPETTO

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA ANN REPETTO

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR RICHARD GUY ELLIS

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMMET

View Document

02/10/152 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SECOND FILING WITH MUD 04/09/12 FOR FORM AR01

View Document

05/10/125 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR ANDREW CLEMMET

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH GREUPINK

View Document

25/10/1125 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALWIN HAAGES

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECT 394

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 NC INC ALREADY ADJUSTED 16/07/04

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 ADOPT ARTICLES 28/07/00

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 EXEMPTION FROM APPOINTING AUDITORS 28/04/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 04/09/98; CHANGE OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 17 AYLMER PARADE, LONDON, N2 0PF

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/938 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 14 AYLMER PARADE, LONDON, N2 0PF

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: ST. ALPHAGE HOUSE,, 4TH. FLOOR,, 2, FORE STREET,, LONDON. EC2Y 5DH.

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED DEFLECTA WATERPROOFS LIMITED CERTIFICATE ISSUED ON 18/02/91

View Document

15/02/9115 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/02/91

View Document

30/10/9030 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/11/8910 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/88

View Document

01/03/881 March 1988 COMPANY NAME CHANGED CLOUGH & WOOD (GASKETS) LIMITED CERTIFICATE ISSUED ON 29/02/88

View Document

12/11/8712 November 1987 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

12/11/8112 November 1981 MEMORANDUM OF ASSOCIATION

View Document

05/01/605 January 1960 CERTIFICATE OF INCORPORATION

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