MILES AND BARR (FOLKESTONE) 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 Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 70 st. Mary Axe London EC3A 8BE

View Document

20/03/2520 March 2025 Cessation of T.J.D.G Limited as a person with significant control on 2024-10-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

03/11/243 November 2024 Resolutions

View Document

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

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 John Paul Page as a director on 2024-10-21

View Document

23/10/2423 October 2024 Termination of appointment of Tammy Loren Page as a director on 2024-10-21

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 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 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

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Notification of T.J.D.G Limited as a person with significant control on 2022-09-22

View Document

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

View Document

14/06/2214 June 2022 First Gazette notice for compulsory strike-off

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 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ROBERT THOMAS SABIN

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BARR

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

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 CESSATION OF JOHN PAGE AS A PSC

View Document

20/03/1920 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 4

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS TAMMY LOREN PAGE

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARK JONATHAN BROOKS

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

06/11/156 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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