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.
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 |
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 |
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 |