MILES MACADAM CONSTRUCTION LTD

Malpas Station Malpas Station, Cheshire, SY14 8LU
StatusACTIVE
Company No.00974522
CategoryPrivate Limited Company
Incorporated12 Mar 1970
Age54 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

MILES MACADAM CONSTRUCTION LTD is an active private limited company with number 00974522. It was incorporated 54 years, 2 months, 10 days ago, on 12 March 1970. The company address is Malpas Station Malpas Station, Cheshire, SY14 8LU.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 02 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Charles Rupert Hutchinson-Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Mr Andrew Michael Stephen Scorer

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Christopher Mcleod Ebben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 19 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Stephen Scorer

Change date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miles macadam ground link LIMITED\certificate issued on 13/07/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ebben

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Michael Stephen Scorer

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Rupert Hutchinson-Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ebben

Change date: 2010-05-17

Documents

View document PDF

Legacy

Date: 08 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Ebben

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed miles macadam surfacing systems LIMITED\certificate issued on 27/07/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/94; no change of members

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/93; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

DAVIES RENTALS LTD

5 FFORDD ANTWN,BRIDGEND,CF32 9GD

Number:11553712
Status:ACTIVE
Category:Private Limited Company

DCM CHANGE CONSULTING LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:08624899
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF MODERN STUDIES LTD

102-116 WINDMILL ROAD CROYDON,SURREY,CROYDON,CR0 2XQ

Number:07667385
Status:ACTIVE
Category:Private Limited Company

MCOBAN LIMITED

UNIT 2,LONDON,E17 6BJ

Number:05604465
Status:ACTIVE
Category:Private Limited Company

PURE PEOPLE (HR SERVICES) LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:04199031
Status:ACTIVE
Category:Private Limited Company

THIS WORKS PRODUCTS LIMITED

MACKRELL TURNER GARRETT SAVOY HILL HOUSE,LONDON,WC2R 0BU

Number:06959060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source