About

Registered Number: 04840134
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 19 Hawkes Close, Bournville, Birmingham, West Midlands, B30 2LY

 

Having been setup in 2003, A.B.S Roofing Midlands Ltd are based in West Midlands, it has a status of "Active". We don't know the number of employees at A.B.S Roofing Midlands Ltd. There are 3 directors listed as Sherwin, Jane Judith, Sherwin, Adam Bruce, Sherwin, Jane Judith for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERWIN, Adam Bruce 25 July 2003 - 1
SHERWIN, Jane Judith 24 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SHERWIN, Jane Judith 25 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 14 December 2019
PSC04 - N/A 14 December 2019
PSC04 - N/A 14 December 2019
CH01 - Change of particulars for director 14 December 2019
CH03 - Change of particulars for secretary 14 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 22 March 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 16 November 2004
225 - Change of Accounting Reference Date 02 November 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.