MILLARS SHOE STORE LTD
Status | ACTIVE |
Company No. | NI044815 |
Category | Private Limited Company |
Incorporated | 28 Nov 2002 |
Age | 21 years, 6 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
MILLARS SHOE STORE LTD is an active private limited company with number NI044815. It was incorporated 21 years, 6 months, 3 days ago, on 28 November 2002. The company address is 51 Market Street 51 Market Street, Craigavon, BT66 6AA, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-16
Old address: Clonsilla 96 Belfast Road Lurgan Craigavon BT66 7JT
New address: 51 Market Street Lurgan Craigavon BT66 6AA
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-15
Charge number: NI0448150001
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts amended with made up date
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 25 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Gary Ian Millar
Documents
Change person director company with change date
Date: 25 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Sonia Millar
Documents
Change person secretary company with change date
Date: 25 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-24
Officer name: Gary Ian Millar
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 28/11/08 annual return shuttle
Documents
Legacy
Date: 02 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 20 Jan 2008
Category: Annual-return
Type: 371SR(NI)
Description: 28/11/07
Documents
Legacy
Date: 01 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/11/06 annual return shuttle
Documents
Legacy
Date: 21 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 132(NI)
Description: Not re consol/divn of shs
Documents
Resolution
Date: 15 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 14 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 28/11/05 annual return shuttle
Documents
Legacy
Date: 06 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 371SR(NI)
Description: 28/11/04
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 28/11/03 annual return shuttle
Documents
Legacy
Date: 11 Feb 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 22 Jan 2003
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 22 Jan 2003
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 28 Nov 2002
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 28 Nov 2002
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 28 Nov 2002
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 28 Nov 2002
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 08281477 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYRIC HAMMERSMITH LYRIC SQUARE,LONDON,W6 0QL
Number: | 07014608 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3 CRICKETFIELD,EAST SUSSEX,BN8 4LL
Number: | 04751983 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE
Number: | 06913185 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN YR AFON WALTERS ROAD,SWANSEA,SA9 2FH
Number: | 06606610 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 EVINGTON ROAD,LEICESTER,LE2 1QH
Number: | 10324126 |
Status: | ACTIVE |
Category: | Private Limited Company |