About

Registered Number: 03871726
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 22 Main Street, Stanton-By-Dale, Ilkeston, Derbyshire, DE7 4QH,

 

Anglia Roofing Ltd was founded on 04 November 1999 with its registered office in Derbyshire, it's status is listed as "Active". The current directors of Anglia Roofing Ltd are listed as Woodward, Christine, Jowett, Richard, Woodward, Philip John, Jowett, Richard, Woodward, Christine, Woodward, Tony Charles. We don't currently know the number of employees at Anglia Roofing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOWETT, Richard 01 March 2020 - 1
WOODWARD, Philip John 04 November 1999 - 1
JOWETT, Richard 04 November 1999 15 February 2002 1
WOODWARD, Christine 23 September 2013 29 February 2020 1
WOODWARD, Tony Charles 15 February 2002 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Christine 23 September 2013 - 1

Filing History

Document Type Date
PSC01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 23 March 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 04 November 2019
PSC04 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 16 November 2016
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 23 September 2013
AP03 - Appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 24 May 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.