NICK MILES BUILDING CONTRACTORS LIMITED
Company number 04806151
- Company Overview for NICK MILES BUILDING CONTRACTORS LIMITED (04806151)
- Filing history for NICK MILES BUILDING CONTRACTORS LIMITED (04806151)
- People for NICK MILES BUILDING CONTRACTORS LIMITED (04806151)
- Charges for NICK MILES BUILDING CONTRACTORS LIMITED (04806151)
- More for NICK MILES BUILDING CONTRACTORS LIMITED (04806151)
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) |
---|---|---|---|
15 Nov 2024 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 14 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mrs Charlotte Kathleen Miles as a person with significant control on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mrs Charlotte Kathleen Miles on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 14 November 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 14 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from Bear House George Street Bisley Gloucestershire GL6 7BB England to Westfield the Ridge Bussage Stroud Gloucestershire GL6 8BB on 14 November 2024 | |
05 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
14 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
09 Jan 2019 | AD01 | Registered office address changed from 1 Wellesley Cottages Wells Road Bisley Gloucestershire GL6 7AF to Bear House George Street Bisley Gloucestershire GL6 7BB on 9 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 8 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mrs Charlotte Kathleen Miles as a person with significant control on 8 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Charlotte Kathleen Miles on 8 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 8 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 8 January 2019 | |
08 Jan 2019 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 1 October 2018 |