SAMUEL MILES LIMITED

Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom
StatusACTIVE
Company No.06546499
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

SAMUEL MILES LIMITED is an active private limited company with number 06546499. It was incorporated 16 years, 1 month, 28 days ago, on 27 March 2008. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Old address: C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon Wiltshire SN4 7HH

Change date: 2017-05-24

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH England

New address: C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon Wiltshire SN4 7HH

Change date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Old address: Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH England

New address: C/O Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH

Change date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

New address: Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7HH

Change date: 2014-10-30

Old address: C/O Nigel B Butler Limited Integer House Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Old address: C/O C/O Nigel B Butler Limited Integer House Coped Hall Business Park Wootton Bassett Swindon Wiltshire SN4 8DP England

Change date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Evans

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maxine Kenworthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2011

Action Date: 18 May 2011

Category: Address

Type: AD01

Old address: Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD

Change date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Edward Kenworthy

Change date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: John Martin Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed ian edward kenworthy

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john martin evans

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary waterlow secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director waterlow nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAGLAZE LTD

7 DEER ROCK HILL,BRACKNELL,RG12 7PU

Number:11485126
Status:ACTIVE
Category:Private Limited Company

BRAKE-TEC-EUROPE LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05324095
Status:ACTIVE
Category:Private Limited Company

KARV LANDSCAPES LIMITED

28 MILLSIDE,STANSTED,CM24 8BL

Number:07820286
Status:ACTIVE
Category:Private Limited Company

M.G. DRURY LIMITED

39 GRECIAN STREET,MAIDSTONE,ME14 2TT

Number:06156603
Status:ACTIVE
Category:Private Limited Company

PROMPT SERVICES LIMITED

BROADS FOUNDRY,LONDON,W7 2QP

Number:02976546
Status:ACTIVE
Category:Private Limited Company

SAFE AND SOUND EVENTS LIMITED

15 ELM ROAD,BISHOP'S STORTFORD,CM23 2SS

Number:09993487
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