MILES AND BARR LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document (might not be available)

25/10/2425 October 2024 Satisfaction of charge 049910850001 in full

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Joe Elliott Bull as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of James Perks as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Laura Louise Courtenay as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Montu Dashrathlal Modi as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Appointment of Mr Edward Phillips as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2024-10-23

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Bradley Marc Wright as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Daniel Mark Woodward as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Luke Somerset as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Simon Robert Thompson as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Robert Thomas Sabin as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Termination of appointment of Ben Smith as a director on 2024-10-21

View Document (might not be available)

23/10/2423 October 2024 Appointment of Mr Ian Ronald Sutherland as a director on 2024-10-21

View Document (might not be available)

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document (might not be available)

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document (might not be available)

26/09/2426 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document (might not be available)

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document (might not be available)

26/09/2326 September 2023 Director's details changed for Mr Robert Thomas Sabin on 2023-09-26

View Document (might not be available)

07/10/227 October 2022 Appointment of Laura Louise Courtenay as a director on 2022-09-15

View Document (might not be available)

07/10/227 October 2022 Appointment of Mr Joe Elliott Bull as a director on 2022-09-15

View Document (might not be available)

07/10/227 October 2022 Appointment of Mr Bradley Marc Wright as a director on 2022-09-15

View Document (might not be available)

07/10/227 October 2022 Appointment of Mr James Perks as a director on 2022-09-15

View Document (might not be available)

07/10/227 October 2022 Appointment of Mr Luke Somerset as a director on 2022-09-15

View Document (might not be available)

07/10/227 October 2022 Appointment of Mr Daniel Mark Woodward as a director on 2022-09-15

View Document (might not be available)

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document (might not be available)

24/09/2224 September 2022 Memorandum and Articles of Association

View Document (might not be available)

24/09/2224 September 2022 Resolutions

View Document (might not be available)

24/09/2224 September 2022 Resolutions

View Document (might not be available)

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Change of details for Miles and Barr Holdings Limited as a person with significant control on 2022-05-03

View Document (might not be available)

03/05/223 May 2022 Registered office address changed from Innovation House Innovation Way Sandwich Kent CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03

View Document (might not be available)

03/03/223 March 2022 Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20

View Document (might not be available)

17/11/2117 November 2021 Director's details changed for Mr Ben Smith on 2020-07-29

View Document (might not be available)

17/11/2117 November 2021 Director's details changed for Mr Robert Thomas Sabin on 2020-07-29

View Document (might not be available)

17/11/2117 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document (might not be available)

17/11/2117 November 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document (might not be available)

17/11/2117 November 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document (might not be available)

25/09/2125 September 2021 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

08/03/188 March 2018 ADOPT ARTICLES 08/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document (might not be available)

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document (might not be available)

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE BREWER-MILES / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES ELLIS / 14/01/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON MILES / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE BARR / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS SABIN / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL CARTER / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SMITH / 14/01/2016

View Document (might not be available)

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE BARR / 14/01/2016

View Document (might not be available)

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 51 QUEEN STREET RAMSGATE KENT CT11 9EJ

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document (might not be available)

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

06/07/156 July 2015 DIRECTOR APPOINTED JANE BREWER-MILES

View Document (might not be available)

21/01/1521 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 31/08/14 STATEMENT OF CAPITAL GBP 1125

View Document (might not be available)

08/10/148 October 2014 31/08/14 STATEMENT OF CAPITAL GBP 1375

View Document (might not be available)

07/10/147 October 2014 TERMINATE DIR APPOINTMENT

View Document (might not be available)

07/10/147 October 2014 DIRECTOR APPOINTED MR ROBERT THOMAS SABIN

View Document (might not be available)

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SABIN

View Document (might not be available)

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

17/09/1417 September 2014 DIRECTOR APPOINTED MR ROBERT THOMAS SABIN

View Document (might not be available)

06/01/146 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 1112

View Document (might not be available)

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document (might not be available)

16/12/1316 December 2013 STATEMENT BY DIRECTORS

View Document (might not be available)

16/12/1316 December 2013 SOLVENCY STATEMENT DATED 29/11/13

View Document (might not be available)

16/12/1316 December 2013 REDUCE ISSUED CAPITAL 29/11/2013

View Document (might not be available)

16/12/1316 December 2013 16/12/13 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAWRENCE BARR / 07/11/2013

View Document (might not be available)

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

13/06/1313 June 2013 DIRECTOR APPOINTED MR MARK JONATHAN BROOKS

View Document (might not be available)

13/06/1313 June 2013 DIRECTOR APPOINTED MR BEN SMITH

View Document (might not be available)

09/01/139 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document (might not be available)

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document (might not be available)

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document (might not be available)

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL CARTER / 10/12/2009

View Document (might not be available)

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MILES / 10/12/2009

View Document (might not be available)

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAURENCE BARR / 10/12/2009

View Document (might not be available)

08/02/108 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document (might not be available)

03/02/103 February 2010 S-DIV

View Document (might not be available)

03/02/103 February 2010 AMENDING FORM 123 DATED 16/07/04. INREASE OF £1000 OVER £1000

View Document (might not be available)

03/02/103 February 2010 NC INC ALREADY ADJUSTED 26/01/2007

View Document (might not be available)

03/02/103 February 2010 FORM 123 DATED 29/01/07 INCREASE OF £2000 OVER £2000

View Document (might not be available)

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document (might not be available)

16/02/0916 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document (might not be available)

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIS / 01/12/2007

View Document (might not be available)

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE CARTER / 01/03/2008

View Document (might not be available)

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BARR / 02/04/2008

View Document (might not be available)

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARR / 02/04/2008

View Document (might not be available)

25/01/0825 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

31/10/0731 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document (might not be available)

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/02/0713 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document (might not be available)

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document (might not be available)

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/08/045 August 2004 £ NC 1000/2000 16/07/0

View Document (might not be available)

05/08/045 August 2004 £ NC 2000/3000 16/07/04

View Document (might not be available)

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document (might not be available)

10/12/0310 December 2003 SECRETARY RESIGNED

View Document (might not be available)

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document (might not be available)

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company