About

Registered Number: 04504076
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Beechcroft House, 50 Sedgley Road West, Tipton, West Midlands, DY4 8AB

 

Black Country Roofing Ltd was registered on 06 August 2002, it's status at Companies House is "Active". There are 3 directors listed as Gordon, Darren John, Gordon, Joanne Louise, Flukes, Lee for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Darren John 06 August 2002 - 1
GORDON, Joanne Louise 24 September 2005 - 1
FLUKES, Lee 06 August 2002 24 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 08 March 2018
SH01 - Return of Allotment of shares 07 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 04 September 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 07 September 2005
353 - Register of members 07 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.