- Company Overview for MILES INVESTMENTS LIMITED (04673190)
- Filing history for MILES INVESTMENTS LIMITED (04673190)
- People for MILES INVESTMENTS LIMITED (04673190)
- Charges for MILES INVESTMENTS LIMITED (04673190)
- More for MILES INVESTMENTS LIMITED (04673190)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
29 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 22 August 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
01 Jul 2011 | TM01 | Termination of appointment of Karen Miles as a director | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
09 Nov 2010 | TM02 | Termination of appointment of Karen Miles as a secretary | |
08 Nov 2010 | TM02 | Termination of appointment of Karen Miles as a secretary | |
20 Oct 2010 | CH01 | Director's details changed for Andrew Raymond Miles on 20 October 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Andrew Raymond Miles on 20 October 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from Orchard Leigh Chapel Farm Faulkland Somerset BA3 5XD on 20 October 2010 | |
11 Aug 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Andrew Raymond Miles on 20 January 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Karen Elizabeth Miles on 20 January 2010 | |
30 Apr 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
25 Mar 2009 | 363a | Return made up to 16/01/09; full list of members |