About

Registered Number: 05681206
Date of Incorporation: 20/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, South Liberty Lane, Ashton Vale, Bristol, BS3 2AH,

 

Davis Roofing Ltd was registered on 20 January 2006 and has its registered office in Ashton Vale. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Daniel Robert 02 September 2016 - 1
HOLLOWAY, Julian Craig 02 September 2016 - 1
ROBBENS, Joseph Stephen 02 September 2016 - 1
THOMAS, Brian 20 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Brian Samuel 09 June 2020 - 1

Filing History

Document Type Date
RP04CS01 - N/A 06 July 2020
AP03 - Appointment of secretary 10 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 24 July 2019
MR01 - N/A 05 July 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 15 October 2018
RP04CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 26 June 2018
CH01 - Change of particulars for director 26 June 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 24 January 2018
CC04 - Statement of companies objects 02 August 2017
AA - Annual Accounts 02 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
RESOLUTIONS - N/A 20 July 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 02 July 2013
SH01 - Return of Allotment of shares 11 April 2013
SH01 - Return of Allotment of shares 06 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 21 October 2010
SH01 - Return of Allotment of shares 14 September 2010
SH01 - Return of Allotment of shares 15 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 22 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
353 - Register of members 09 February 2009
AA - Annual Accounts 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
363s - Annual Return 15 March 2007
225 - Change of Accounting Reference Date 15 March 2007
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
SA - Shares agreement 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 07 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.