NICK MILES BUILDING CONTRACTORS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2022-11-18 delete source_ip 46.32.240.43
2022-11-18 insert source_ip 92.204.215.194
2022-11-18 update website_status FlippedRobots => OK
2022-08-11 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-02-11 insert email ni..@icloud.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-31 delete address 1 Wellesley Cottages, Wells Road, Bisley, Stroud, Glos. GL6 7AF
2020-03-31 insert address Bear House, George Street, Bisley, Stroud, Gloucestershire, GL6 7BB
2020-03-31 update primary_contact 1 Wellesley Cottages, Wells Road, Bisley, Stroud, Glos. GL6 7AF => Bear House, George Street, Bisley, Stroud, Gloucestershire, GL6 7BB
2019-08-14 delete source_ip 94.136.40.103
2019-08-14 insert source_ip 46.32.240.43
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-02-07 delete address 1 WELLESLEY COTTAGES WELLS ROAD BISLEY GLOUCESTERSHIRE GL6 7AF
2019-02-07 insert address BEAR HOUSE GEORGE STREET BISLEY GLOUCESTERSHIRE ENGLAND GL6 7BB
2019-02-07 update registered_address
2019-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 1 WELLESLEY COTTAGES WELLS ROAD BISLEY GLOUCESTERSHIRE GL6 7AF
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 08/01/2019
2019-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE KATHLEEN MILES / 08/01/2019
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 08/01/2019
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 08/01/2019
2019-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE KATHLEEN MILES / 08/01/2019
2019-01-08 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE KATHLEEN MILES
2019-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE KATHLEEN MILES
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 01/10/2018
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 01/10/2018
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE KATHLEEN MILES / 01/10/2018
2019-01-08 update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 2000
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-01 delete address Parson's Cottage, George Street, Bisley, Gloucestershire GL6 7NR
2017-02-01 insert address 1 Wellesley Cottages, Wells Road, Bisley, Stroud, Glos. GL6 7AF
2017-02-01 update primary_contact Parson's Cottage, George Street, Bisley, Gloucestershire GL6 7NR => 1 Wellesley Cottages, Wells Road, Bisley, Stroud, Glos. GL6 7AF
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-10 update statutory_documents 06/05/16 FULL LIST
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 1 WELLESLEY COTTAGES WELLS ROAD BISLEY GLOUCESTERSHIRE ENGLAND GL6 7AF
2015-06-08 insert address 1 WELLESLEY COTTAGES WELLS ROAD BISLEY GLOUCESTERSHIRE GL6 7AF
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-06 update statutory_documents 06/05/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 01/03/2015
2015-04-07 delete address PARSON'S COTTAGE GEORGE STREET BISLEY GLOUCESTERSHIRE GL6 7BB
2015-04-07 insert address 1 WELLESLEY COTTAGES WELLS ROAD BISLEY GLOUCESTERSHIRE ENGLAND GL6 7AF
2015-04-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-04-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-07 update registered_address
2015-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2015 FROM PARSON'S COTTAGE GEORGE STREET BISLEY GLOUCESTERSHIRE GL6 7BB
2015-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 02/03/2015
2015-03-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address PARSON'S COTTAGE GEORGE STREET BISLEY GLOUCESTERSHIRE ENGLAND GL6 7BB
2014-06-07 insert address PARSON'S COTTAGE GEORGE STREET BISLEY GLOUCESTERSHIRE GL6 7BB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-21 update statutory_documents 06/05/14 FULL LIST
2014-05-17 update robots_txt_status www.nickmilesbuildingcontractors.co.uk: 200 => 404
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address RODBOROUGH COTTAGE OAKRIDGE LYNCH STROUD GLOUCESTERSHIRE GL6 7NR
2013-09-06 insert address PARSON'S COTTAGE GEORGE STREET BISLEY GLOUCESTERSHIRE ENGLAND GL6 7BB
2013-09-06 update registered_address
2013-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RODBOROUGH COTTAGE OAKRIDGE LYNCH STROUD GLOUCESTERSHIRE GL6 7NR
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 06/08/2013
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL MILES / 06/08/2013
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-03
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-07 update statutory_documents 06/05/13 FULL LIST
2013-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MILES
2013-04-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 09/05/12 FULL LIST
2012-03-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 09/05/11 FULL LIST
2010-05-20 update statutory_documents 09/05/10 FULL LIST
2010-04-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-05-21 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-11 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-09 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-19 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2003-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-03 update statutory_documents NEW SECRETARY APPOINTED
2003-07-03 update statutory_documents DIRECTOR RESIGNED
2003-07-03 update statutory_documents SECRETARY RESIGNED
2003-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION