About

Registered Number: 06373092
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 54d Frome Road, Bradford-On-Avon, Wiltshire, BA15 1LA

 

A & R Miles Ltd was registered on 17 September 2007 with its registered office in Bradford-On-Avon, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Andrew Raymond 26 October 2007 - 1
WHITE, Christian Ashley 01 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
REED, Andrea Kim 26 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 12 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 17 September 2013
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AD01 - Change of registered office address 20 October 2010
CERTNM - Change of name certificate 19 January 2010
CONNOT - N/A 19 January 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 30 October 2008
CERTNM - Change of name certificate 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
225 - Change of Accounting Reference Date 08 November 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.