About

Registered Number: 03927100
Date of Incorporation: 16/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 51 Cemetry Road Kearsley, Bolton, Lancashire, BL4 7SE,

 

.A. Park Roofing Ltd was founded on 16 February 2000 with its registered office in Lancashire, it's status at Companies House is "Active". There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Frank 31 July 2011 - 1
CLANCY, Vincent 18 March 2002 31 January 2005 1
WALLER, Antony John 06 September 2000 31 July 2011 1
Secretary Name Appointed Resigned Total Appointments
WALLER, Sharon Gail 06 September 2000 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 15 December 2017
PSC04 - N/A 15 December 2017
CH01 - Change of particulars for director 15 December 2017
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 29 July 2017
PSC01 - N/A 29 July 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 27 November 2011
AD01 - Change of registered office address 31 July 2011
TM01 - Termination of appointment of director 31 July 2011
TM02 - Termination of appointment of secretary 31 July 2011
AP01 - Appointment of director 31 July 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 21 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
CERTNM - Change of name certificate 15 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.