MILES BRAMWELL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Withdrawal of a person with significant control statement on 2025-04-17

View Document

16/04/2516 April 2025 Notification of Margaret Glynis Whittaker as a person with significant control on 2025-04-16

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

03/02/253 February 2025 Cessation of Margaret Glynis Miles Bramwell as a person with significant control on 2025-02-02

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Stuart Anthony Hutson as a director on 2024-05-06

View Document

08/05/248 May 2024 Appointment of Mrs Yvonne Suzanne Sanders as a director on 2024-05-06

View Document

02/02/242 February 2024 Termination of appointment of Elise Charlotte Wells as a director on 2024-01-31

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-05-06

View Document

26/01/2426 January 2024 Director's details changed for Mrs Lisa Teresa Salmon on 2024-01-15

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Caryl Elaine Richards as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Janice Boxshall as a director on 2022-11-01

View Document

01/02/221 February 2022 Appointment of Rebecca Anne Robinson as a director on 2022-02-01

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

01/02/221 February 2022 Appointment of Lisa Jane Dobbs as a director on 2022-02-01

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/01/1512 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

13/12/1313 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

14/03/1214 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE BOXSHALL / 31/01/2011

View Document

01/02/111 February 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS JANICE BOXSHALL

View Document

09/02/109 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARYL ELAINE RICHARDS / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATHBONE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY WHITTAKER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLYNIS WHITTAKER / 01/02/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID RATHBONE / 01/02/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED ALLIEDPROOF LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: G OFFICE CHANGED 18/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 � NC 1000/10000 01/12/

View Document

17/12/9817 December 1998 NC INC ALREADY ADJUSTED 01/12/98

View Document

12/11/9812 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information