Advanced company searchLink opens in new window

MILES TOOL & MACHINERY CENTRE LIMITED

Company number 01871026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2023 MR01 Registration of charge 018710260007, created on 30 October 2023
31 Oct 2023 MR01 Registration of charge 018710260006, created on 30 October 2023
29 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
18 Jun 2021 AD02 Register inspection address has been changed from Mary Street House Mary Street Taunton Somerset TA1 3NW England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
18 Jun 2021 CH01 Director's details changed for Michael Miles on 14 June 2021
23 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
29 Jul 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
22 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 PSC01 Notification of Michael Miles as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2,000
22 Mar 2016 SH08 Change of share class name or designation
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2015 AD03 Register(s) moved to registered inspection location Mary Street House Mary Street Taunton Somerset TA1 3NW
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015