Based in Kent, Colin Miles Signs & More Ltd was registered on 17 October 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Miles, Hayley Elizabeth, Miles, Hayley Elizabeth, Miles, Sam David, Grimmette, Catherine Elizabeth, Miles, Colin for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Hayley Elizabeth | 01 October 2018 | - | 1 |
MILES, Sam David | 01 October 2018 | - | 1 |
GRIMMETTE, Catherine Elizabeth | 17 October 2003 | 30 October 2018 | 1 |
MILES, Colin | 17 October 2003 | 30 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILES, Hayley Elizabeth | 01 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 31 October 2019 | |
PSC01 - N/A | 31 October 2019 | |
PSC01 - N/A | 31 October 2019 | |
CH01 - Change of particulars for director | 31 October 2019 | |
CH01 - Change of particulars for director | 31 October 2019 | |
CH03 - Change of particulars for secretary | 31 October 2019 | |
PSC07 - N/A | 31 October 2019 | |
PSC07 - N/A | 31 October 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 31 October 2018 | |
TM01 - Termination of appointment of director | 31 October 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
TM01 - Termination of appointment of director | 30 October 2018 | |
AP03 - Appointment of secretary | 03 October 2018 | |
TM02 - Termination of appointment of secretary | 03 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
AP01 - Appointment of director | 03 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 06 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 14 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AD01 - Change of registered office address | 14 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 22 October 2004 | |
225 - Change of Accounting Reference Date | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
RESOLUTIONS - N/A | 20 November 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 October 2003 | |
287 - Change in situation or address of Registered Office | 23 October 2003 | |
NEWINC - New incorporation documents | 17 October 2003 |