About

Registered Number: 03557182
Date of Incorporation: 01/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 13 Moffats Lane, Brookmans Park, Hertfordshire, AL9 7RX

 

Established in 1998, Delstone Roofing Ltd have registered office in Brookmans Park, it has a status of "Active". Delstone Roofing Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Steven Paul 14 April 2003 - 1
TAYLOR, James Edward 21 May 1998 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Derek Stuart 04 January 2000 20 April 2010 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 27 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 16 May 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 03 May 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 10 May 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
CERTNM - Change of name certificate 08 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
123 - Notice of increase in nominal capital 03 June 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.