DAVID MILES & PARTNERS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Satisfaction of charge 031195330005 in full

View Document

09/06/259 June 2025 Satisfaction of charge 031195330006 in full

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Purchase of own shares.

View Document

07/12/227 December 2022 Cancellation of shares. Statement of capital on 2022-11-30

View Document

05/12/225 December 2022 Cessation of Stephen John Moore as a person with significant control on 2022-11-30

View Document

05/12/225 December 2022 Termination of appointment of Stephen John Moore as a director on 2022-11-30

View Document

05/12/225 December 2022 Notification of Paulina Wedge as a person with significant control on 2022-11-30

View Document

05/12/225 December 2022 Appointment of Mrs Paulina Wedge as a secretary on 2022-11-30

View Document

05/12/225 December 2022 Termination of appointment of Craig Wedge as a secretary on 2022-11-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1319 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/132 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031195330004

View Document

23/04/1323 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

11/03/1111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR CRAIG WEDGE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY DEREK FLIGHT

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK FLIGHT

View Document

04/01/114 January 2011 SECRETARY APPOINTED MR JOHN LESLIE HASLER

View Document

11/11/1011 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE HASLER / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORE / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES FLIGHT / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR APPOINTED STEPHEN JOHN MOORE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MILES

View Document

01/10/091 October 2009 SECRETARY APPOINTED DEREK CHARLES FLIGHT

View Document

07/07/097 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 GBP IC 1098/478 21/03/08 GBP SR 620@1=620

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 � IC 1220/1098 07/04/07 � SR 122@1=122

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/10/05; NO CHANGE OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; NO CHANGE OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/12/9621 December 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 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