A & R MILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewTermination of appointment of Andrew Raymond Miles as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Ms Mellica Suzette Mills as a director on 2025-07-31

View Document

04/08/254 August 2025 NewRegistered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to 818 818 Whitchurch Lane Whitchurch Bristol BS14 0JP on 2025-08-04

View Document

04/08/254 August 2025 New

View Document

31/07/2531 July 2025 NewDirector's details changed for Andrew Raymond Miles on 2025-07-31

View Document

17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2018-09-18

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Christian Ashley White as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

21/09/2321 September 2023 Termination of appointment of Andrea Kim Reed as a secretary on 2022-09-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREA KIM REED / 19/09/2013

View Document

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED CHRISTIAN ASHLEY WHITE

View Document

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 11 PIPLAR GROUND SOUTHWAY PARK BRADFORD ON AVON WILTSHIRE BA15 1XF UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/10/1028 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND MILES / 20/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND MILES / 20/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ORCHARD LEIGH CHAPEL FARM FAULKLAND SOMERSET BA3 5XD

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED MILES DEVELOPMENT (SOUTH WEST) LTD. CERTIFICATE ISSUED ON 19/01/10

View Document

11/12/0911 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/07/08

View Document

08/11/078 November 2007 COMPANY NAME CHANGED JAMBUS LIMITED CERTIFICATE ISSUED ON 08/11/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 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