About

Registered Number: 01350188
Date of Incorporation: 26/01/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: 1-2 The Grange High Street, Westerham, Kent, TN16 1AH,

 

Based in Kent, Bestin Roofing Ltd was setup in 1978. This company has 7 directors listed as Dietz, Leslie George, Bird, Arthur James, Bird, Iris Edith, Dietz, Julie Evelyn, Dietz, Nikki, Dietz, Nikki, Kirby, Michael at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIETZ, Leslie George 18 August 2006 - 1
BIRD, Arthur James N/A 06 April 2006 1
BIRD, Iris Edith N/A 01 April 2007 1
DIETZ, Julie Evelyn 01 January 2008 30 September 2013 1
DIETZ, Nikki 01 April 2016 01 April 2016 1
DIETZ, Nikki 01 April 2016 01 February 2019 1
KIRBY, Michael 01 April 2016 01 February 2019 1

Filing History

Document Type Date
DS01 - Striking off application by a company 01 October 2020
AD01 - Change of registered office address 24 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 December 2019
DS02 - Withdrawal of striking off application by a company 23 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 09 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 04 October 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 18 September 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 11 October 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 04 October 2001
363(353) - N/A 04 October 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 09 October 2000
AA - Annual Accounts 19 January 2000
363a - Annual Return 11 October 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 15 October 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 21 October 1997
AA - Annual Accounts 04 December 1996
363a - Annual Return 08 October 1996
363x - Annual Return 31 October 1995
AA - Annual Accounts 03 October 1995
AA - Annual Accounts 24 January 1995
363x - Annual Return 18 October 1994
363x - Annual Return 20 October 1993
AA - Annual Accounts 05 September 1993
363x - Annual Return 20 October 1992
AA - Annual Accounts 28 August 1992
363x - Annual Return 28 October 1991
AA - Annual Accounts 04 September 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
287 - Change in situation or address of Registered Office 10 May 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 09 February 1988
288 - N/A 27 January 1988
RESOLUTIONS - N/A 25 January 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 1988
288 - N/A 14 January 1988
288 - N/A 14 January 1988
AA - Annual Accounts 29 October 1987
287 - Change in situation or address of Registered Office 09 July 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 22 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.