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
26/08/2526 August 2025 NewRegister 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

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

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 Resolutions

View Document

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

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


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