About

Registered Number: 03031039
Date of Incorporation: 09/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Malpas Station, Hampton, Cheshire, SY14 8LU

 

Based in Cheshire, Miles Macadam Ltd was established in 1995. We don't know the number of employees at this business. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 17 July 2018
PSC07 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
PSC02 - N/A 06 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 22 March 2017
SH01 - Return of Allotment of shares 10 February 2017
RESOLUTIONS - N/A 17 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 August 2015
CH01 - Change of particulars for director 08 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 04 February 2008
AA - Annual Accounts 25 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 22 August 2000
169 - Return by a company purchasing its own shares 25 April 2000
RESOLUTIONS - N/A 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 14 April 1996
RESOLUTIONS - N/A 12 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
395 - Particulars of a mortgage or charge 25 April 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
288 - N/A 14 March 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.