MILES MACADAM PRODUCTS LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Cessation of Andrew Michael Stephen Scorer as a person with significant control on 2022-09-29

View Document

02/09/242 September 2024 Cessation of Charlie Robert Astley Clarke as a person with significant control on 2022-09-29

View Document

02/09/242 September 2024 Notification of Csesr Holdings Limited as a person with significant control on 2022-09-29

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE ROBERT ASTLEY CLARKE

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

01/07/171 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 24/05/2016

View Document

01/07/171 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MICHAEL STEPHEN SCORER

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 10/03/2015

View Document

03/07/153 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 17 June 2013 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

19/07/1219 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 03/01/2011

View Document

27/06/1227 June 2012 Annual return made up to 17 June 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

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STEPHEN SCORER / 07/07/2010

View Document

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

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 REREG PLC-PRI 05/06/01

View Document

15/06/0115 June 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/06/0115 June 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

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

View Document

09/06/999 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 COMPANY NAME CHANGED MILES MACADAM PLC CERTIFICATE ISSUED ON 08/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 COMPANY NAME CHANGED MILES MACADAM HOLDINGS PUBLIC LI MITED COMPANY CERTIFICATE ISSUED ON 01/05/93

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 20/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9030 October 1990 AUDITORS' REPORT

View Document

30/10/9030 October 1990 AUDITORS' STATEMENT

View Document

30/10/9030 October 1990 BALANCE SHEET

View Document

30/10/9030 October 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9030 October 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9030 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/9030 October 1990 REREGISTRATION PRI-PLC 12/10/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 SHARES AGREEMENT OTC

View Document

12/04/9012 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/01/9030 January 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/8917 January 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 WD 15/12/88 AD 01/07/88--------- £ SI 249998@1=249998 £ IC 2/250000

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 NC INC ALREADY ADJUSTED

View Document

03/08/883 August 1988 £ NC 1000/500000 26/05

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 260588

View Document

21/06/8821 June 1988 COMPANY NAME CHANGED CLEVERIDEAL LIMITED CERTIFICATE ISSUED ON 22/06/88

View Document

22/04/8822 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/8822 April 1988 CERTIFICATE OF INCORPORATION

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