Andrew Broster & Son Roofing Ltd was founded on 27 September 2000 with its registered office in Preston, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Andrew Broster & Son Roofing Ltd has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROSTER, Andrew Barrie | 27 September 2000 | - | 1 |
BROSTER, Luke | 01 October 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROSTER, Michelle | 07 July 2014 | - | 1 |
BROSTER, Caroline Margaret | 27 September 2000 | 30 September 2011 | 1 |
BROSTER, Luke | 30 September 2011 | 07 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 31 October 2018 | |
SH01 - Return of Allotment of shares | 14 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2018 | |
RESOLUTIONS - N/A | 23 April 2018 | |
CC04 - Statement of companies objects | 23 April 2018 | |
CH01 - Change of particulars for director | 28 March 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AP01 - Appointment of director | 13 December 2016 | |
RESOLUTIONS - N/A | 14 October 2016 | |
CONNOT - N/A | 14 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 18 January 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 06 October 2014 | |
TM02 - Termination of appointment of secretary | 28 July 2014 | |
AP03 - Appointment of secretary | 28 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
AR01 - Annual Return | 30 September 2013 | |
CH01 - Change of particulars for director | 30 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AD01 - Change of registered office address | 24 June 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AP03 - Appointment of secretary | 19 October 2011 | |
TM02 - Termination of appointment of secretary | 19 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AR01 - Annual Return | 03 October 2011 | |
CH03 - Change of particulars for secretary | 03 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 12 February 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363a - Annual Return | 06 November 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 25 November 2003 | |
363s - Annual Return | 06 October 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 19 November 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 24 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
NEWINC - New incorporation documents | 27 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2007 | Fully Satisfied |
N/A |
Debenture | 26 October 2000 | Fully Satisfied |
N/A |