About

Registered Number: 06019208
Date of Incorporation: 05/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Millers Farm Shop, Kilmington Cross, Axminster, Devon, EX13 7RA

 

Established in 2006, Millers Farm Shop Ltd are based in Axminster, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Millers Farm Shop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Angela 05 December 2006 - 1
MILLER, James 05 December 2006 - 1
MILLER, Malcolm 05 December 2006 - 1
MILLER, Olivia 02 October 2019 - 1
TATTERSHALL, Rachel Ann Louise 05 December 2006 30 January 2014 1

Filing History

Document Type Date
PSC07 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 03 October 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 October 2018
SH08 - Notice of name or other designation of class of shares 19 December 2017
CS01 - N/A 15 December 2017
RESOLUTIONS - N/A 05 December 2017
SH01 - Return of Allotment of shares 04 December 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 03 January 2013
MG01 - Particulars of a mortgage or charge 11 September 2012
AA - Annual Accounts 14 August 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
225 - Change of Accounting Reference Date 27 January 2007
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2012 Outstanding

N/A

Debenture 10 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.