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) |
---|---|---|---|
08 Jan 2019 | PSC04 | Change of details for Mrs Charlotte Kathleen Miles as a person with significant control on 1 October 2018 | |
08 Jan 2019 | PSC01 | Notification of Charlotte Kathleen Miles as a person with significant control on 1 October 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Nicholas John Paul Miles as a person with significant control on 1 October 2018 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
08 Jan 2019 | AP01 | Appointment of Mrs Charlotte Kathleen Miles as a director on 1 October 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 1 March 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Parson's Cottage George Street Bisley Gloucestershire GL6 7BB to 1 Wellesley Cottages Wells Road Bisley Gloucestershire GL6 7AF on 5 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 2 March 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Rodborough Cottage Oakridge Lynch Stroud Gloucestershire GL6 7NR on 7 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 6 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Nicholas John Paul Miles on 6 August 2013 | |
07 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
07 May 2013 | TM02 | Termination of appointment of Alison Miles as a secretary | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders |