MILLER WHEEL HOLDINGS LIMITED

Court Lodge Farm Warren Road Court Lodge Farm Warren Road, Orpington, BR6 6ER, Kent
StatusACTIVE
Company No.09767213
CategoryPrivate Limited Company
Incorporated08 Sep 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

MILLER WHEEL HOLDINGS LIMITED is an active private limited company with number 09767213. It was incorporated 8 years, 8 months, 15 days ago, on 08 September 2015. The company address is Court Lodge Farm Warren Road Court Lodge Farm Warren Road, Orpington, BR6 6ER, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-13

New address: Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER

Old address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom

Change date: 2018-06-18

New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 3,600 GBP

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 08 Sep 2015

Category: Capital

Type: SH01

Capital : 1,800 GBP

Date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKE BOX LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:06910934
Status:ACTIVE
Category:Private Limited Company

FIRST TOWER DEVELOPMENTS LTD

CITYPOINT 2,GLASGOW,G4 0JY

Number:SC488414
Status:ACTIVE
Category:Private Limited Company

FORMEDA LIMITED

C/O SCREENCRAFT PUBLICITY (HULL) LIMITED,HULL,HU6 7QD

Number:08371884
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD GOLF CLUB LTD

HOLLYWOOD LANE,NR BIRMINGHAM,B47 5PP

Number:00172134
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INFINITY EYECARE LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09085044
Status:ACTIVE
Category:Private Limited Company

K P S PROPERTY SOLUTIONS LTD

23A WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:09761220
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