About

Registered Number: 03898903
Date of Incorporation: 23/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

 

Based in Nottingham Business Park in Nottingham, Bwb Roofing Ltd was registered on 23 December 1999, it has a status of "Active". The companies directors are listed as Betts, Tracy, Betts, Gary, Whyler, Mark, Betts, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Gary 23 December 1999 - 1
WHYLER, Mark 23 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BETTS, Tracy 14 January 2019 - 1
BETTS, Lynn 23 December 1999 14 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 August 2019
AP03 - Appointment of secretary 11 February 2019
CS01 - N/A 05 February 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
363s - Annual Return 16 January 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 25 July 2001
225 - Change of Accounting Reference Date 20 July 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.