Download leads from Nexok and grow your business. Find out more

DAVE Miles Transport Limited

Documents

Total Documents89
Total Pages445

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023
27 February 2023Confirmation statement made on 7 February 2023 with no updates
24 May 2022Total exemption full accounts made up to 31 March 2022
17 March 2022Confirmation statement made on 7 February 2022 with no updates
1 July 2021Total exemption full accounts made up to 31 March 2021
4 June 2021Registration of charge 064964060006, created on 3 June 2021
12 April 2021Confirmation statement made on 7 February 2021 with no updates
31 July 2020Total exemption full accounts made up to 31 March 2020
17 February 2020Confirmation statement made on 7 February 2020 with no updates
30 July 2019Total exemption full accounts made up to 31 March 2019
14 February 2019Confirmation statement made on 7 February 2019 with no updates
18 June 2018Total exemption full accounts made up to 31 March 2018
3 April 2018Registration of charge 064964060005, created on 29 March 2018
3 April 2018Registration of charge 064964060004, created on 29 March 2018
15 March 2018Confirmation statement made on 7 February 2018 with no updates
19 July 2017Total exemption full accounts made up to 31 March 2017
19 July 2017Total exemption full accounts made up to 31 March 2017
27 February 2017Confirmation statement made on 7 February 2017 with updates
27 February 2017Director's details changed for David Alfred Miles on 8 February 2016
27 February 2017Confirmation statement made on 7 February 2017 with updates
27 February 2017Director's details changed for David Alfred Miles on 8 February 2016
15 June 2016Total exemption small company accounts made up to 31 March 2016
15 June 2016Total exemption small company accounts made up to 31 March 2016
21 April 2016Registration of charge 064964060003, created on 20 April 2016
21 April 2016Registration of charge 064964060003, created on 20 April 2016
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
2 September 2015Registration of charge 064964060002, created on 2 September 2015
2 September 2015Registration of charge 064964060002, created on 2 September 2015
2 September 2015Registration of charge 064964060002, created on 2 September 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
24 June 2015Total exemption small company accounts made up to 31 March 2015
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
17 June 2014Total exemption small company accounts made up to 31 March 2014
17 June 2014Total exemption small company accounts made up to 31 March 2014
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
13 September 2013Total exemption small company accounts made up to 31 March 2013
13 September 2013Total exemption small company accounts made up to 31 March 2013
11 September 2013Registered office address changed from 103 Grandison Rise Tupsley Hereford HR1 1PR England on 11 September 2013
11 September 2013Registered office address changed from 103 Grandison Rise Tupsley Hereford HR1 1PR England on 11 September 2013
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
22 August 2012Total exemption small company accounts made up to 31 March 2012
22 August 2012Total exemption small company accounts made up to 31 March 2012
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 31 March 2011
13 September 2011Total exemption small company accounts made up to 31 March 2011
26 May 2011Registered office address changed from 1 Richland Cottages Ullingswick Hereford Herefordshire HR1 3JE on 26 May 2011
26 May 2011Registered office address changed from 1 Richland Cottages Ullingswick Hereford Herefordshire HR1 3JE on 26 May 2011
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Total exemption small company accounts made up to 31 March 2010
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Director's details changed for David Alfred Miles on 7 February 2010
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
11 February 2010Director's details changed for David Alfred Miles on 7 February 2010
11 February 2010Director's details changed for David Alfred Miles on 7 February 2010
23 June 2009Total exemption small company accounts made up to 31 March 2009
23 June 2009Total exemption small company accounts made up to 31 March 2009
17 June 2009Appointment terminate, director and secretary hazel rosemary davies logged form
17 June 2009Secretary appointed clare jane worwood
17 June 2009Secretary appointed clare jane worwood
17 June 2009Appointment terminate, director and secretary hazel rosemary davies logged form
18 February 2009Return made up to 07/02/09; full list of members
18 February 2009Director's change of particulars / david miles / 10/10/2008
18 February 2009Return made up to 07/02/09; full list of members
18 February 2009Secretary's change of particulars / hazel davies / 10/10/2008
18 February 2009Secretary's change of particulars / hazel davies / 10/10/2008
18 February 2009Director's change of particulars / david miles / 10/10/2008
21 October 2008Registered office changed on 21/10/2008 from 3B lowerhope cottages ullingswick hereford HR1 3JF
21 October 2008Registered office changed on 21/10/2008 from 3B lowerhope cottages ullingswick hereford HR1 3JF
2 October 2008Ad 25/09/08\gbp si 8@1=8\gbp ic 2/10\
2 October 2008Ad 25/09/08\gbp si 8@1=8\gbp ic 2/10\
4 June 2008Particulars of a mortgage or charge / charge no: 1
4 June 2008Particulars of a mortgage or charge / charge no: 1
15 February 2008Accounting reference date extended from 28/02/09 to 31/03/09
15 February 2008Accounting reference date extended from 28/02/09 to 31/03/09
7 February 2008Incorporation
7 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing