R.L. MILLER & SONS (BRATTON) LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1414 May 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/02/136 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
32 COURT LANE
BRATTON
WESTBURY
WILTSHIRE
BA13 4RF

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1011 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/0827 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/0829 March 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/02/9926 February 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/977 May 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: THE GABLES 17 CHURCH STREET WESTBURY WILTSHIRE BA13 3BY

View Document

17/01/9617 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/01/96

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/95

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: THE BARN 28A COURT LANE BRATTON WESTBURY WILTS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

26/10/8826 October 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/09/8624 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/09/733 September 1973 CERTIFICATE OF INCORPORATION

View Document

03/09/733 September 1973 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