About

Registered Number: 02106338
Date of Incorporation: 05/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 40 Church Street, Twickenham, TW1 3NR

 

Established in 1987, Milestone & Collis Ltd are based in the United Kingdom, it has a status of "Active". This company has one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALLARD, James William 31 October 2012 16 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 November 2019
PSC04 - N/A 26 November 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 24 November 2017
CH03 - Change of particulars for secretary 07 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 November 2016
RP04 - N/A 07 April 2016
AA - Annual Accounts 08 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH03 - Change of particulars for secretary 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 January 2015
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 19 December 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 January 2011
RESOLUTIONS - N/A 25 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2010
CC04 - Statement of companies objects 25 March 2010
SH08 - Notice of name or other designation of class of shares 25 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 24 November 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 23 October 2006
395 - Particulars of a mortgage or charge 18 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 12 November 2004
RESOLUTIONS - N/A 29 July 2004
MEM/ARTS - N/A 29 July 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 12 November 2003
RESOLUTIONS - N/A 25 September 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
287 - Change in situation or address of Registered Office 06 April 2003
287 - Change in situation or address of Registered Office 25 March 2003
CERTNM - Change of name certificate 24 March 2003
363s - Annual Return 29 November 2002
225 - Change of Accounting Reference Date 06 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 20 December 1999
363s - Annual Return 14 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 16 June 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 26 May 1994
287 - Change in situation or address of Registered Office 22 April 1994
363s - Annual Return 29 March 1994
395 - Particulars of a mortgage or charge 18 January 1994
RESOLUTIONS - N/A 06 July 1993
RESOLUTIONS - N/A 06 July 1993
RESOLUTIONS - N/A 06 July 1993
AA - Annual Accounts 27 May 1993
363s - Annual Return 26 November 1992
363a - Annual Return 08 November 1992
AA - Annual Accounts 26 October 1992
363b - Annual Return 22 November 1991
AA - Annual Accounts 06 December 1990
363a - Annual Return 06 December 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 06 April 1989
287 - Change in situation or address of Registered Office 24 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1987
RESOLUTIONS - N/A 10 September 1987
MEM/ARTS - N/A 10 September 1987
MEM/ARTS - N/A 23 July 1987
CERTNM - Change of name certificate 22 July 1987
RESOLUTIONS - N/A 17 July 1987
287 - Change in situation or address of Registered Office 17 July 1987
288 - N/A 17 July 1987
CERTINC - N/A 05 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 February 2006 Outstanding

N/A

Debenture 10 April 2003 Outstanding

N/A

Assignment 13 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.