About

Registered Number: 02816598
Date of Incorporation: 11/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10j Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

 

Brown Roofing (Midlands) Ltd was founded on 11 May 1993 and are based in Bromsgrove, it's status is listed as "Active". The companies directors are Brown, Robert James, Mills, Richard Lee, Brown, Linda, Brown, Colin, Cridland, Richard James. Currently we aren't aware of the number of employees at the Brown Roofing (Midlands) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Robert James 01 May 2005 - 1
MILLS, Richard Lee 01 May 2005 - 1
BROWN, Colin 11 May 1993 23 August 2006 1
CRIDLAND, Richard James 25 March 1994 15 February 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Linda 11 May 1993 21 August 2002 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 20 July 2016
RP04AR01 - N/A 15 July 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 30 July 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 18 June 2013
MR01 - N/A 07 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AD01 - Change of registered office address 15 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 16 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 08 July 1997
288b - Notice of resignation of directors or secretaries 18 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 10 June 1996
395 - Particulars of a mortgage or charge 06 June 1996
288 - N/A 29 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 20 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1994
288 - N/A 07 April 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
287 - Change in situation or address of Registered Office 06 July 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
287 - Change in situation or address of Registered Office 01 June 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
CERTNM - Change of name certificate 28 May 1993
NEWINC - New incorporation documents 11 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Debenture 30 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.