MILESTONES GARAGE LIMITED
Status | ACTIVE |
Company No. | 02059916 |
Category | Private Limited Company |
Incorporated | 30 Sep 1986 |
Age | 37 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MILESTONES GARAGE LIMITED is an active private limited company with number 02059916. It was incorporated 37 years, 7 months, 6 days ago, on 30 September 1986. The company address is 96-98 Felpham Road, Felpham 96-98 Felpham Road, Felpham, West Sussex, PO22 7PG.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change person director company with change date
Date: 09 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-01
Officer name: Mrs Catherine Rachel White
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 12 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-30
Charge number: 020599160001
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-06
Officer name: Mrs Catherine Rachel White
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gersham Frederic Boulton
Change date: 2011-10-11
Documents
Change person secretary company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-11
Officer name: Anne Kathleen Boulton
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-11
Officer name: Mrs Catherine Rachel White
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Appoint person director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Rachel White
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 30 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-30
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/02; no change of members
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 25 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/01; no change of members
Documents
Accounts with accounts type small
Date: 28 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Certificate change of name company
Date: 13 Jan 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed milestone car sales (felpham) li mited\certificate issued on 14/01/00
Documents
Legacy
Date: 12 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/01/00
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/99; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; no change of members
Documents
Accounts amended with made up date
Date: 01 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AAMD
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 23 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 08 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 11 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 29 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; full list of members
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 24/06/91--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 16 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 123
Description: £ nc 1000/10000 24/06/91
Documents
Accounts with accounts type small
Date: 18 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type small
Date: 16 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 21 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/11/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 24 Nov 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 06 Oct 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate incorporation
Date: 30 Sep 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
ADVANCED RESIN TECHNOLOGIES LIMITED
16 QUEEN STREET,ILKESTON,DE7 5GT
Number: | 06741652 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 OCKLEY COURT,SIDCUP,DA14 6TB
Number: | 11823365 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE,THORPE ST ANDREW,NR7 0HR
Number: | 03132513 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
THE OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 08196259 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10863420 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCKEAN BROWN EDUCATION ASSOCIATES LTD
30 OSBORNE ROAD,LONDON,E10 5QW
Number: | 10465404 |
Status: | ACTIVE |
Category: | Private Limited Company |