Total Documents | 89 |
---|
Total Pages | 522 |
---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
17 May 2023 | Confirmation statement made on 15 May 2023 with updates |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates |
6 May 2022 | Director's details changed for Mr Anthony James Abram on 6 May 2022 |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 |
26 May 2021 | Cessation of Peter Michael Osborne as a person with significant control on 3 March 2021 |
26 May 2021 | Notification of Ashton Millers Limited as a person with significant control on 3 March 2021 |
26 May 2021 | Cessation of Anthony Abram as a person with significant control on 3 March 2021 |
20 May 2021 | Confirmation statement made on 15 May 2021 with updates |
9 April 2021 | Termination of appointment of Peter Michael Osborne as a director on 3 March 2021 |
9 April 2021 | Satisfaction of charge 1 in full |
10 September 2020 | Total exemption full accounts made up to 31 December 2019 |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates |
27 November 2019 | Director's details changed for Mr Peter Michael Osborne on 22 November 2019 |
8 November 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
8 November 2019 | Purchase of own shares. |
30 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
30 October 2019 | Purchase of own shares. |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 |
24 September 2019 | Purchase of own shares. |
24 September 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
24 September 2019 | Cancellation of shares. Statement of capital on 26 July 2019
|
24 September 2019 | Purchase of own shares. |
24 June 2019 | Cancellation of shares. Statement of capital on 26 April 2019
|
24 June 2019 | Purchase of own shares. |
28 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
28 May 2019 | Purchase of own shares. |
20 May 2019 | Confirmation statement made on 15 May 2019 with updates |
8 May 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
8 May 2019 | Purchase of own shares. |
26 February 2019 | Cancellation of shares. Statement of capital on 25 January 2019
|
26 February 2019 | Purchase of own shares. |
6 February 2019 | Cancellation of shares. Statement of capital on 14 December 2018
|
6 February 2019 | Purchase of own shares. |
11 January 2019 | Termination of appointment of Valerie Anne Mason as a secretary on 14 December 2018 |
11 January 2019 | Termination of appointment of Valerie Anne Mason as a director on 14 December 2018 |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates |
8 June 2017 | Confirmation statement made on 15 May 2017 with updates |
18 May 2017 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP |
18 May 2017 | Register(s) moved to registered inspection location Richard House Winckley Square Preston Lancashire PR1 3HP |
17 May 2017 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP |
17 May 2017 | Register inspection address has been changed to Richard House Winckley Square Preston Lancashire PR1 3HP |
17 January 2017 | Termination of appointment of Gordon Ryding as a director on 29 April 2016 |
17 January 2017 | Termination of appointment of Gordon Ryding as a director on 29 April 2016 |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 May 2015 | Company name changed millers taxis (preston) LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Company name changed millers taxis (preston) LIMITED\certificate issued on 08/05/15
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 May 2014 | Termination of appointment of Rachel Broxton as a director |
19 May 2014 | Termination of appointment of Rachel Broxton as a director |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders |
4 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 |
21 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 |
21 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 |
10 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Appointment of Gordon Ryding as a director |
7 August 2012 | Appointment of Rachel Broxton as a director |
7 August 2012 | Appointment of Gordon Ryding as a director |
7 August 2012 | Appointment of Valerie Anne Mason as a secretary |
7 August 2012 | Appointment of Rachel Broxton as a director |
7 August 2012 | Appointment of Anthony Abram as a director |
7 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Appointment of Valerie Anne Mason as a director |
7 August 2012 | Appointment of Valerie Anne Mason as a secretary |
7 August 2012 | Appointment of Valerie Anne Mason as a director |
7 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Appointment of Anthony Abram as a director |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
15 May 2012 | Incorporation |
15 May 2012 | Incorporation |