Advanced company searchLink opens in new window

MILES AND BARR LIMITED

Company number 04991085

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)
07 Oct 2022 AP01 Appointment of Laura Louise Courtenay as a director on 15 September 2022
07 Oct 2022 AP01 Appointment of Mr James Perks as a director on 15 September 2022
07 Oct 2022 AP01 Appointment of Mr Joe Elliott Bull as a director on 15 September 2022
07 Oct 2022 AP01 Appointment of Mr Bradley Marc Wright as a director on 15 September 2022
27 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jun 2022 CH01 Director's details changed for Mr Ben Smith on 28 March 2022
03 May 2022 PSC05 Change of details for Miles and Barr Holdings Limited as a person with significant control on 3 May 2022
03 May 2022 AD01 Registered office address changed from Innovation House Innovation Way Sandwich Kent CT13 9FF England to 1 the Links Herne Bay Kent CT6 7GQ on 3 May 2022
03 Mar 2022 AP01 Appointment of Mr Montu Dashrathlal Modi as a director on 20 December 2021
17 Nov 2021 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Nov 2021 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
17 Nov 2021 CH01 Director's details changed for Mr Ben Smith on 29 July 2020
17 Nov 2021 CH01 Director's details changed for Mr Robert Thomas Sabin on 29 July 2020
17 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
25 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
13 Mar 2020 PSC02 Notification of Miles and Barr Holdings Limited as a person with significant control on 3 March 2020
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
12 Mar 2020 AP01 Appointment of Mr Simon Robert Thompson as a director on 3 March 2020
12 Mar 2020 TM02 Termination of appointment of Jacqueline Anne Barr as a secretary on 3 March 2020
12 Mar 2020 TM01 Termination of appointment of Christian Jon Miles as a director on 3 March 2020