MILES MACADAM MANUFACTURING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/08/2412 August 2024 Termination of appointment of Andrew Michael Stephen Scorer as a director on 2024-07-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CESSATION OF CHARLIE ROBERT ASTLEY CLARKE AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSESR LIMITED

View Document

07/06/187 June 2018 CESSATION OF ANDREW MICHAEL STEPHEN SCORER AS A PSC

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033443390001

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 19/03/2010

View Document

14/06/1114 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED MILES MACADAM (AIRFIELDS) LTD. CERTIFICATE ISSUED ON 14/08/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 09/04/98

View Document

20/04/9820 April 1998 VARYING SHARE RIGHTS AND NAMES 09/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 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