MILNERS LIMITED

40 The Street 40 The Street, Surrey, KT21 2AH
StatusACTIVE
Company No.06478905
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

MILNERS LIMITED is an active private limited company with number 06478905. It was incorporated 16 years, 3 months, 15 days ago, on 21 January 2008. The company address is 40 The Street 40 The Street, Surrey, KT21 2AH.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lance Jurgen De Vileg

Change date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Mr Lance Jurgen De Vileg

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-24

Officer name: Heidi Milner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Milner

Change date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Milner

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Milner

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Milner

Change date: 2010-07-06

Documents

View document PDF

Legacy

Date: 06 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Milner

Change date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 21 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Milner

Change date: 2010-01-21

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Milner

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Milner

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian Milner

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Brian Milner

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / brian milner / 21/01/2009

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE BUSINESS & FACILITY SOLUTIONS LTD

UNIT 7, BLOCK 7 CHAPELHALL INDUSTRIAL ESTATE,AIRDRIE,ML6 8QH

Number:SC592751
Status:ACTIVE
Category:Private Limited Company

H G ELECTRICAL SERVICES LTD

121 LUDLOW ROAD,SOUTHAMPTON,SO19 2ER

Number:05141157
Status:ACTIVE
Category:Private Limited Company

HIGH LIFE LEISURE LIMITED

LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU

Number:08102405
Status:ACTIVE
Category:Private Limited Company

LYTINA HEALTH CARE LIMITED

33 CHAFFINCH ROAD,BECKENHAM,BR3 4LT

Number:11768558
Status:ACTIVE
Category:Private Limited Company

NORFOLK LIVER AND GI SERVICES LTD

THE MOAT HOUSE SALLOW LANE,NORWICH,NR15 2UL

Number:11908346
Status:ACTIVE
Category:Private Limited Company

SOFIAB LTD

126 ST. MARYS ROAD,DONCASTER,DN1 2NS

Number:11431860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source