About

Registered Number: 04847996
Date of Incorporation: 28/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 29 West Orchard Crescent, Llandaff, Cardiff, CF5 1AR

 

Able Roofing & Construction Ltd was registered on 28 July 2003 and has its registered office in Cardiff, it has a status of "Active". The organisation has 4 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Denis Paul 28 July 2003 - 1
WHITFIELD, Victoria Jane 28 July 2003 - 1
JOHN, Bernadette Mary 28 July 2003 01 March 2016 1
JOHN, Douglas 28 July 2003 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 18 August 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 25 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 07 October 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 20 May 2004
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.