C & F MILLIER LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type total exemption full. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Persons with significant control. Change date: 2022-03-03. Psc name: Millier Holdings Ltd. 2022-03-03 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Persons with significant control. Psc name: Millier Holdings Ltd. Notification date: 2021-02-17. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-07-25 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-07-05 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Accounts. Accounts type total exemption full. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Officers. Change date: 2014-07-25. Officer name: Andrew Stuckes. 2014-08-01 View Report
Officers. Change date: 2014-07-25. Officer name: Andrew Stuckes. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Officers. Officer name: Mr Christopher Morton. Change date: 2012-10-15. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2013-05-24 View Report
Annual return. With made up date full list shareholders. 2012-09-06 View Report
Officers. Change date: 2012-09-06. Officer name: Christopher Morton. 2012-09-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2012-07-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2012-04-25 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Officers. Officer name: Christopher Morton. Change date: 2011-07-27. 2011-08-02 View Report
Accounts. Accounts type total exemption small. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-08-26 View Report
Officers. Change date: 2009-10-01. Officer name: Andrew Stuckes. 2010-08-26 View Report
Officers. Change date: 2009-10-01. Officer name: Christopher Morton. 2010-08-26 View Report
Accounts. Accounts type small. 2010-03-04 View Report
Annual return. Legacy. 2009-10-01 View Report
Accounts. Accounts type small. 2009-03-24 View Report
Miscellaneous. Description: Memorandum of capital 19/03/09. 2009-03-19 View Report
Capital. Description: Statement by directors. 2009-03-19 View Report
Insolvency. Description: Solvency statement dated 05/03/09. 2009-03-19 View Report
Resolution. Description: Resolutions. 2009-03-19 View Report
Annual return. Legacy. 2008-09-23 View Report
Accounts. Accounts type small. 2008-03-13 View Report
Annual return. Legacy. 2007-07-31 View Report
Accounts. Accounts type small. 2007-05-02 View Report
Annual return. Legacy. 2006-08-02 View Report