About

Registered Number: 05339108
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 28 Westonfields Drive, Stoke-On-Trent, ST3 5JA

 

Approved Rubber Roofing Contractors Ltd was founded on 21 January 2005 and has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Nixon, Michael James, Nixon, Peter Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Michael James 21 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Peter Kevin 21 January 2005 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 January 2017
AAMD - Amended Accounts 28 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AR01 - Annual Return 02 January 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 02 October 2012
DISS16(SOAS) - N/A 29 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 16 May 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 08 December 2010
TM02 - Termination of appointment of secretary 25 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 22 March 2010
AD01 - Change of registered office address 22 February 2010
AD01 - Change of registered office address 11 January 2010
AAMD - Amended Accounts 18 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 10 February 2006
CERTNM - Change of name certificate 04 January 2006
287 - Change in situation or address of Registered Office 30 November 2005
225 - Change of Accounting Reference Date 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.