About

Registered Number: 04530812
Date of Incorporation: 10/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Office 27 8-9 Rodney Road, Portsmouth, PO4 8BF,

 

Weaver Roofing Ltd was registered on 10 September 2002, it has a status of "Active". We don't currently know the number of employees at Weaver Roofing Ltd. Pickett, Adam Joseph, Passingham, Pamela, Weaver, Robert Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKETT, Adam Joseph 03 March 2015 - 1
WEAVER, Robert Paul 01 November 2002 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PASSINGHAM, Pamela 01 November 2002 24 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AD01 - Change of registered office address 20 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 August 2019
CS01 - N/A 01 August 2019
AA01 - Change of accounting reference date 31 July 2019
CH01 - Change of particulars for director 31 July 2018
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 06 July 2018
AA - Annual Accounts 30 May 2018
RESOLUTIONS - N/A 29 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 02 June 2017
CS01 - N/A 24 March 2017
TM02 - Termination of appointment of secretary 24 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 20 July 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 18 September 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 22 October 2003
225 - Change of Accounting Reference Date 23 June 2003
287 - Change in situation or address of Registered Office 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.