About

Registered Number: 04078766
Date of Incorporation: 27/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3 Sycamore Avenue, Cabus, Garstang, Preston, PR3 1FR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.