Advanced company searchLink opens in new window

NICK MILES BUILDING CONTRACTORS LIMITED

Company number 04806151

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)
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
  • GBP 2,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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