About

Registered Number: 03561486
Date of Incorporation: 11/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Mortimore House Old Paul Hill, Newlyn, Penzance, Cornwall, TR18 5BX,

 

Founded in 1998, Bosworth Roofing Ltd are based in Penzance, Cornwall. Currently we aren't aware of the number of employees at the this company. Bosworth, Susan Janette, Bosworth, Colin Frank, Gardner, Jody are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWORTH, Colin Frank 11 May 1998 - 1
GARDNER, Jody 14 September 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BOSWORTH, Susan Janette 11 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 25 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2018
PSC01 - N/A 21 November 2018
RESOLUTIONS - N/A 07 November 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 19 September 2018
AD01 - Change of registered office address 21 June 2018
PSC04 - N/A 21 June 2018
PSC04 - N/A 21 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 07 December 2017
RESOLUTIONS - N/A 20 October 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 30 April 2004
395 - Particulars of a mortgage or charge 07 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 18 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
363s - Annual Return 22 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
AAMD - Amended Accounts 31 January 2001
AA - Annual Accounts 03 October 2000
395 - Particulars of a mortgage or charge 24 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 06 July 1999
395 - Particulars of a mortgage or charge 05 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
NEWINC - New incorporation documents 11 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 2003 Outstanding

N/A

Legal mortgage 17 August 2001 Outstanding

N/A

Legal mortgage 20 April 2001 Outstanding

N/A

Legal mortgage 21 August 2000 Outstanding

N/A

Debenture 01 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.