About

Registered Number: 03736822
Date of Incorporation: 19/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 55 Dudsbury Avenue, Ferndown, Dorset, BH22 8DT

 

Based in Dorset, Milestone Building Contractors Ltd was founded on 19 March 1999, it's status is listed as "Active". This business has 5 directors listed as Eicke, Tina Joan, Eicke, Tina Joan, Stone, Tracy, Osman, Andrew Mark, Stone, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EICKE, Tina Joan 31 March 2014 - 1
OSMAN, Andrew Mark 13 April 1999 11 March 2002 1
STONE, Andrew John 13 April 1999 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
EICKE, Tina Joan 16 July 2005 - 1
STONE, Tracy 11 March 2002 15 July 2005 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 November 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 21 December 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 18 February 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 May 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.