- Company Overview for E.R.MILLER(WANTAGE)LIMITED (00592101)
- Filing history for E.R.MILLER(WANTAGE)LIMITED (00592101)
- People for E.R.MILLER(WANTAGE)LIMITED (00592101)
- Charges for E.R.MILLER(WANTAGE)LIMITED (00592101)
- More for E.R.MILLER(WANTAGE)LIMITED (00592101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Mrs Patricia Ann Tame on 11 May 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
28 May 2019 | AD01 | Registered office address changed from 30 st. Giles Oxford Oxon OX1 3LE to 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR on 28 May 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Martyn James as a director on 1 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Raymond James as a director on 1 March 2019 | |
10 May 2018 | PSC01 | Notification of Patrcia Ann Tame as a person with significant control on 16 February 2018 | |
10 May 2018 | PSC07 | Cessation of Molly Strong as a person with significant control on 16 February 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
10 May 2018 | PSC07 | Cessation of Ivor James Will Trust as a person with significant control on 18 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Christine Anne James as a director on 24 February 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |