About

Registered Number: 02187680
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4,Duckmoor Road, Industrial Estate Ashton, Bristol, BS3 2BJ

 

Miles Architectural Ironmongery Ltd was setup in 1987. We don't currently know the number of employees at Miles Architectural Ironmongery Ltd. The current directors of this business are listed as Miles, Joanne, Read, Mark Paul John, Lilley, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Joanne 09 January 2008 - 1
READ, Mark Paul John 31 January 2012 - 1
LILLEY, Michael John 09 January 2008 18 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 February 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 30 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 30 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 16 February 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 10 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
RESOLUTIONS - N/A 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
395 - Particulars of a mortgage or charge 21 February 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 22 May 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 23 May 1995
363s - Annual Return 21 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 May 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 14 May 1992
363s - Annual Return 27 February 1992
AA - Annual Accounts 17 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
363a - Annual Return 01 February 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 10 May 1990
363 - Annual Return 01 September 1989
AA - Annual Accounts 28 March 1989
288 - N/A 03 August 1988
287 - Change in situation or address of Registered Office 24 May 1988
395 - Particulars of a mortgage or charge 11 May 1988
PUC 5 - N/A 15 February 1988
PUC 2 - N/A 15 February 1988
288 - N/A 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1988
MEM/ARTS - N/A 11 January 1988
CERTNM - Change of name certificate 15 December 1987
287 - Change in situation or address of Registered Office 19 November 1987
288 - N/A 19 November 1987
288 - N/A 19 November 1987
RESOLUTIONS - N/A 18 November 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 1997 Fully Satisfied

N/A

Fixed and floating charge 05 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.