About

Registered Number: 03908608
Date of Incorporation: 18/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit D Blois Meadow, Blois Road, Steeple, Bumpstead, Haverhill, Suffolk, CB9 7BN

 

Having been setup in 2000, Miller Spurling Associates Ltd are based in Suffolk, it has a status of "Active". We do not know the number of employees at Miller Spurling Associates Ltd. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPURLING, Mark Henry 18 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Jacqueline 18 January 2000 24 February 2018 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 17 December 2018
RESOLUTIONS - N/A 21 March 2018
PSC04 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
SH06 - Notice of cancellation of shares 21 March 2018
SH03 - Return of purchase of own shares 21 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 January 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 05 April 2003
225 - Change of Accounting Reference Date 03 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 08 February 2001
363s - Annual Return 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.