About

Registered Number: 04948126
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Miller Gadsby (Burton Albion) Ltd was founded on 30 October 2003 and has its registered office in Derby in Derbyshire, it's status is listed as "Active". This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 10 November 2017
PSC09 - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 13 September 2012
TM02 - Termination of appointment of secretary 31 May 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 26 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 21 March 2005
363a - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
225 - Change of Accounting Reference Date 17 September 2004
287 - Change in situation or address of Registered Office 09 September 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 13 February 2004
CERTNM - Change of name certificate 15 January 2004
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.