MILES AND BARR (BIRCHINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Cessation of Scott J Roberts Limited as a person with significant control on 2024-10-21

View Document

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

View Document

03/11/243 November 2024 Resolutions

View Document

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

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

View Document

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

View Document

23/10/2423 October 2024 Termination of appointment of Scott John Roberts as a director on 2024-10-21

View Document

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

View Document

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

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/08/2325 August 2023 Change of details for Miles and Barr Limited as a person with significant control on 2016-04-06

View Document

22/08/2322 August 2023 Change of details for Miles and Barr Limited as a person with significant control on 2016-04-06

View Document

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

View Document

05/05/225 May 2022 Change of details for Miles and Barr Limited as a person with significant control on 2022-05-03

View Document

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

27/09/2127 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MARK JONATHAN BROOKS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MILES

View Document

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

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

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

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MILES & BARR LIMITED / 02/08/2017

View Document

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

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ROBERTS / 14/01/2016

View Document

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

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ROBERTS / 24/01/2013

View Document

12/09/1212 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED MILES AND BARR (WESTGATE) LIMITED CERTIFICATE ISSUED ON 10/05/12

View Document

28/10/1128 October 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information