MILLERS OILS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 16/04/20 STATEMENT OF CAPITAL GBP 21477.20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

15/11/1915 November 2019 24/10/19 STATEMENT OF CAPITAL GBP 21238.60

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN MANN

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 001376710008

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 ADOPT ARTICLES 20/08/2018

View Document

23/10/1823 October 2018 ARTICLES OF ASSOCIATION

View Document

23/10/1823 October 2018 20/08/18 STATEMENT OF CAPITAL GBP 21000.00

View Document

23/10/1823 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1824 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 XFER OF SHARES 19/05/2017

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANTHONY RICHARD LOWE

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 22/08/16 STATEMENT OF CAPITAL GBP 22910.0

View Document

07/12/167 December 2016 ARTICLES OF ASSOCIATION

View Document

14/11/1614 November 2016 SUB-DIVISION 13/05/16

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

14/10/1614 October 2016 ALTER ARTICLES 22/08/2016

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 SUB-DIVISION 13/05/16

View Document

25/05/1625 May 2016 ADOPT ARTICLES 13/05/2016

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STEVEN COCKING

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR JOHN STEVEN BURTON

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLLVEN

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN WARD / 03/08/2015

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS JAN WARD

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY NEVIL HALL

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR NEVIL HALL

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1312 November 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/129 October 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/07/126 July 2012 20/06/12 STATEMENT OF CAPITAL GBP 24820

View Document

06/07/126 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR JAMES BERNARD RYAN

View Document

05/11/105 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 16/08/10 STATEMENT OF CAPITAL GBP 23865

View Document

30/09/1030 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/01/109 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/11/0919 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WOOLLVEN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVIL PETER HALL / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DENNIS MANN / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NEVIL PETER HALL / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WATSON MILLER / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/01/099 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH MILLER

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED ANDREW CHARLES WATSON MILLER

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 RETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS

View Document

15/09/0515 September 2005 AUDITOR'S RESIGNATION

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/08/04; NO CHANGE OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

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

View Document

01/08/011 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/998 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 22/08/97; CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

19/08/9319 August 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9012 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/08/8619 August 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

14/09/8314 September 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/83

View Document

01/06/731 June 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/716 August 1971 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/489 June 1948 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/1414 September 1914 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