About

Registered Number: 04673190
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 54d Frome Road, Bradford-On-Avon, Wiltshire, BA15 1LA

 

Miles Investments Ltd was registered on 20 February 2003 and has its registered office in Bradford-On-Avon, Wiltshire, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Karen Elizabeth 25 February 2003 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
PSC04 - N/A 31 January 2020
CH01 - Change of particulars for director 30 January 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 30 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 22 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 10 February 2011
TM02 - Termination of appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 08 November 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
AAMD - Amended Accounts 11 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 23 January 2008
AAMD - Amended Accounts 01 August 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 02 February 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 22 December 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 February 2005
395 - Particulars of a mortgage or charge 15 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
395 - Particulars of a mortgage or charge 11 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
363s - Annual Return 27 February 2004
225 - Change of Accounting Reference Date 19 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2003
RESOLUTIONS - N/A 29 April 2003
CERT1 - Re-registration of a company from unlimited to limited 29 April 2003
MAR - Memorandum and Articles - used in re-registration 29 April 2003
51 - Application by an unlimited company to be re-registered as limited 29 April 2003
RESOLUTIONS - N/A 13 April 2003
123 - Notice of increase in nominal capital 13 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 December 2004 Outstanding

N/A

Debenture 08 March 2004 Outstanding

N/A

Legal mortgage 05 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.