Capital Roofing Centre Ltd was founded on 09 December 2002 with its registered office in Stoke On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". Capital Roofing Centre Ltd has 2 directors listed as Hutchinson, Claire Lorraine, Johnson, Pamela Jane in the Companies House registry. We do not know the number of employees at Capital Roofing Centre Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Pamela Jane | 23 May 2005 | 09 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Claire Lorraine | 29 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
MR01 - N/A | 31 July 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 03 January 2018 | |
MR01 - N/A | 17 October 2017 | |
MR04 - N/A | 09 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
MR01 - N/A | 10 May 2016 | |
MR04 - N/A | 18 March 2016 | |
RESOLUTIONS - N/A | 16 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 16 February 2016 | |
AR01 - Annual Return | 14 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 10 December 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 21 December 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 2009 | |
AA - Annual Accounts | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
395 - Particulars of a mortgage or charge | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 08 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 02 June 2007 | |
363s - Annual Return | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
395 - Particulars of a mortgage or charge | 14 July 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2005 | |
AA - Annual Accounts | 18 April 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
RESOLUTIONS - N/A | 22 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2005 | |
123 - Notice of increase in nominal capital | 22 March 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2004 | |
363s - Annual Return | 02 February 2004 | |
287 - Change in situation or address of Registered Office | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 16 January 2003 | |
287 - Change in situation or address of Registered Office | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2002 | |
NEWINC - New incorporation documents | 09 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2020 | Outstanding |
N/A |
A registered charge | 11 October 2017 | Outstanding |
N/A |
A registered charge | 29 April 2016 | Outstanding |
N/A |
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Debenture | 18 March 2009 | Fully Satisfied |
N/A |
Debenture | 11 March 2009 | Fully Satisfied |
N/A |
Debenture | 22 June 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 July 2006 | Fully Satisfied |
N/A |
Debenture | 10 July 2006 | Fully Satisfied |
N/A |