Birmingham Building & Roofing Contractors Ltd was founded on 08 December 2006 and are based in Solihull, it's status in the Companies House registry is set to "Active". There is one director listed as Rice, Debra Suzanne for the company. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICE, Debra Suzanne | 08 December 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
PSC04 - N/A | 09 April 2019 | |
PSC04 - N/A | 09 April 2019 | |
CH03 - Change of particulars for secretary | 03 April 2019 | |
CH01 - Change of particulars for director | 03 April 2019 | |
AD01 - Change of registered office address | 02 April 2019 | |
PSC07 - N/A | 06 December 2018 | |
PSC07 - N/A | 06 December 2018 | |
PSC07 - N/A | 06 December 2018 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
PSC01 - N/A | 13 December 2017 | |
PSC01 - N/A | 13 December 2017 | |
PSC01 - N/A | 13 December 2017 | |
CS01 - N/A | 12 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
RESOLUTIONS - N/A | 08 December 2017 | |
SH06 - Notice of cancellation of shares | 08 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 December 2017 | |
SH03 - Return of purchase of own shares | 08 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 08 December 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
CH01 - Change of particulars for director | 09 November 2015 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
AP01 - Appointment of director | 29 September 2014 | |
AA - Annual Accounts | 25 September 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
AR01 - Annual Return | 10 December 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 03 September 2010 | |
AD01 - Change of registered office address | 16 August 2010 | |
AR01 - Annual Return | 21 December 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 13 January 2009 | |
AA - Annual Accounts | 01 September 2008 | |
287 - Change in situation or address of Registered Office | 30 July 2008 | |
363a - Annual Return | 27 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 22 November 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
MEM/ARTS - N/A | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2007 | |
123 - Notice of increase in nominal capital | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 25 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
NEWINC - New incorporation documents | 08 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 23 April 2007 | Outstanding |
N/A |