MILES MACADAM CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

02/09/242 September 2024 Cessation of Charles Robert Astley Clarke as a person with significant control on 2022-09-29

View Document

02/09/242 September 2024 Notification of Csesr Holdings Limited as a person with significant control on 2022-09-29

View Document

12/08/2412 August 2024 Cessation of Andrew Michael Stephen Scorer as a person with significant control on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Andrew Michael Stephen Scorer as a director on 2024-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Charles Rupert Hutchinson-Smith as a director on 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 ADOPT ARTICLES 21/12/2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 10/03/2015

View Document

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

View Accounts

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCLEOD EBBEN / 01/09/2014

View Document

23/05/1423 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 19/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED MILES MACADAM GROUND LINK LIMITED CERTIFICATE ISSUED ON 13/07/12

View Document

27/06/1227 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/06/113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EBBEN / 01/02/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RUPERT HUTCHINSON-SMITH / 01/10/2009

View Document

06/07/106 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EBBEN / 17/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL STEPHEN SCORER / 01/10/2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CHRISTOPHER EBBEN

View Document

16/01/1016 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/07/094 July 2009 RETURN MADE UP TO 20/05/09; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ARTICLES OF ASSOCIATION

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED MILES MACADAM SURFACING SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 RETURN MADE UP TO 20/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/12/889 December 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/874 November 1987 COMPANY NAME CHANGED MILES MACADAM (SURFACING) LIMITE D CERTIFICATE ISSUED ON 05/11/87

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

30/09/8530 September 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

25/01/8325 January 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

25/01/8325 January 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

30/12/8130 December 1981 ANNUAL RETURN MADE UP TO 31/12/80

View Document

30/12/8130 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

29/12/8129 December 1981 ANNUAL RETURN MADE UP TO 30/11/81

View Document

29/12/8129 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

12/03/7012 March 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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