MILESTONE CONTRACTS LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY GLENDA WHIPPEY

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
30 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 7ES

View Document

20/07/1220 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
GLANFORD HOUSE BRIDGE STREET
BRIGG
SOUTH HUMBERSIDE
DN20 8NF
UNITED KINGDOM

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WHIPPEY / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

12/08/0812 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
39 WRAWBY STREET
BRIGG
NORTH LINCOLNSHIRE
DN20 8BS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
22 MANLEY GARDENS
BRIGG
NORTH LINCOLNSHIRE
DN20 8LW

View Document

14/10/0514 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM:
22 MANLEY GARDENS
BRIGG
NORTH LINCOLNSHIRE
DN20 8LW

View Document

28/06/0128 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/08/98

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM:
SUITE 17364 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company