About

Registered Number: 04523289
Date of Incorporation: 02/09/2002 (21 years and 8 months ago)
Company Status: Administration
Registered Address: Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL

 

Based in Grimsby, Broadley Roofing Ltd was founded on 02 September 2002. We don't know the number of employees at the organisation. The organisation has one director listed as Broadley, Joyce Lesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADLEY, Joyce Lesley 05 September 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2019
AM03 - N/A 26 April 2019
AM02 - N/A 26 April 2019
AM01 - N/A 07 March 2019
MR01 - N/A 15 February 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 12 September 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 24 September 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 October 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 13 June 2005
AA - Annual Accounts 13 October 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 02 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2019 Outstanding

N/A

Debenture 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.