About

Registered Number: 06023810
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 15 Micklehill Drive, Shirley, Solihull, B90 2PU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICE, Debra Suzanne 08 December 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.