About

Registered Number: 05898914
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2 Hayes Lane, Wimborne, Dorset, BH21 2JE

 

Established in 2006, Millton Roofing Ltd have registered office in Wimborne in Dorset, it has a status of "Active". The current directors of this business are listed as Burton, Scott Andrew, Miller, Dylan John, Miller, Jason Spencer in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Scott Andrew 08 August 2006 - 1
MILLER, Dylan John 08 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Jason Spencer 08 August 2006 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 September 2011
AD01 - Change of registered office address 08 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 01 June 2010
AA01 - Change of accounting reference date 26 May 2010
AD01 - Change of registered office address 06 May 2010
AD01 - Change of registered office address 23 February 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
287 - Change in situation or address of Registered Office 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.