Date | Description |
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 |