About

Registered Number: 04532763
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Arren Close, Barnby Dun, Doncaster, South Yorkshire, DN3 1EU

 

Clover Roofing Services Ltd was founded on 11 September 2002 with its registered office in Doncaster. This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at Clover Roofing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Kevin Roy 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SPARROW, Michael Sydney 31 March 2003 - 1
CONWAY, Michael Robert John 11 September 2002 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 07 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2013
MR01 - N/A 26 April 2013
MG01 - Particulars of a mortgage or charge 19 January 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 22 October 2012
SH01 - Return of Allotment of shares 22 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 12 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 17 August 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

Debenture 17 January 2013 Outstanding

N/A

Mortgage deed of a life policy 15 July 2011 Outstanding

N/A

Mortgage deed of a life policy 17 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.