MILESTONES GARAGE LIMITED

96-98 Felpham Road, Felpham 96-98 Felpham Road, Felpham, West Sussex, PO22 7PG
StatusACTIVE
Company No.02059916
CategoryPrivate Limited Company
Incorporated30 Sep 1986
Age37 years, 7 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Rachel White

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/02; no change of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/01; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/01/00

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/11/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 24/06/91--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 16 Jul 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Capital

Type: 123

Description: £ nc 1000/10000 24/06/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/11/89; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 06 Oct 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 30 Sep 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

ADVANCED RESIN TECHNOLOGIES LIMITED

16 QUEEN STREET,ILKESTON,DE7 5GT

Number:06741652
Status:ACTIVE
Category:Private Limited Company

DOS OSATOS INTERNATIONAL LTD

57 OCKLEY COURT,SIDCUP,DA14 6TB

Number:11823365
Status:ACTIVE
Category:Private Limited Company

ENIGMA INSULATIONS LTD.

ANGLIA HOUSE 6 CENTRAL AVENUE,THORPE ST ANDREW,NR7 0HR

Number:03132513
Status:IN ADMINISTRATION
Category:Private Limited Company

GOLD POP LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:08196259
Status:ACTIVE
Category:Private Limited Company

MASON MILES LIMITED

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

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