About

Registered Number: 04538364
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 26/28 West Street, Bridport, Dorset, DT6 3QP

 

Having been setup in 2002, Critchell Roofing Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of Critchell Roofing Ltd are Critchell, Thomas, Critchell, Ian Walter, Smith, Michael Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHELL, Ian Walter 18 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CRITCHELL, Thomas 20 August 2004 - 1
SMITH, Michael Albert 18 September 2002 20 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CH01 - Change of particulars for director 25 June 2020
CH03 - Change of particulars for secretary 25 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 17 September 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 13 August 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 26 September 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 02 August 2005
395 - Particulars of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
363s - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 04 October 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
225 - Change of Accounting Reference Date 14 February 2003
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 2005 Outstanding

N/A

Legal mortgage 11 August 2003 Fully Satisfied

N/A

Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.