About

Registered Number: 03335707
Date of Incorporation: 19/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 52 Killigrew Street, Falmouth, Cornwall, TR11 3PP

 

Millers Garages Ltd was founded on 19 March 1997, it has a status of "Active". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
353 - Register of members 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
287 - Change in situation or address of Registered Office 25 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
225 - Change of Accounting Reference Date 29 December 2006
MISC - Miscellaneous document 08 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363a - Annual Return 05 April 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 19 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
CERTNM - Change of name certificate 09 April 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.