MILES AND BARR (BIRCHINGTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Cessation of Scott J Roberts Limited as a person with significant control on 2024-10-21 |
03/11/243 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
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 |
23/10/2423 October 2024 | Termination of appointment of Simon Robert Thompson as a director on 2024-10-21 |
23/10/2423 October 2024 | Appointment of Mr Ian Ronald Sutherland as a director on 2024-10-21 |
23/10/2423 October 2024 | Termination of appointment of Scott John Roberts as a director on 2024-10-21 |
23/10/2423 October 2024 | Appointment of Mr Edward Phillips as a director on 2024-10-21 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-24 with no updates |
10/10/2310 October 2023 | Accounts for a small company made up to 2022-12-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
25/08/2325 August 2023 | Change of details for Miles and Barr Limited as a person with significant control on 2016-04-06 |
22/08/2322 August 2023 | Change of details for Miles and Barr Limited as a person with significant control on 2016-04-06 |
12/09/2212 September 2022 | Accounts for a small company made up to 2021-12-31 |
05/05/225 May 2022 | Change of details for Miles and Barr Limited as a person with significant control on 2022-05-03 |
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 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-24 with no updates |
27/09/2127 September 2021 | Accounts for a small company made up to 2020-12-31 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR MARK JONATHAN BROOKS |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MILES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MILES & BARR LIMITED / 02/08/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JON MILES / 14/01/2016 |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ROBERTS / 14/01/2016 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 51 QUEEN STREET RAMSGATE KENT CT11 9EJ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 26 August 2014 with full list of shareholders |
03/09/133 September 2013 | Annual return made up to 26 August 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN ROBERTS / 24/01/2013 |
12/09/1212 September 2012 | Annual return made up to 26 August 2012 with full list of shareholders |
10/05/1210 May 2012 | COMPANY NAME CHANGED MILES AND BARR (WESTGATE) LIMITED CERTIFICATE ISSUED ON 10/05/12 |
28/10/1128 October 2011 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
26/08/1126 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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