About

Registered Number: 04267914
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA,

 

Based in Kent, Divine Roofing & Building Ltd was founded on 09 August 2001. We do not know the number of employees at the organisation. There are 3 directors listed as Divine, Katie Jayne, Divine, Paul John, Divine, Robert Frank for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVINE, Paul John 09 August 2001 - 1
DIVINE, Robert Frank 09 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DIVINE, Katie Jayne 09 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 05 May 2020
MR01 - N/A 14 June 2019
CS01 - N/A 23 May 2019
MR04 - N/A 23 May 2019
AA - Annual Accounts 13 May 2019
AD01 - Change of registered office address 27 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 April 2017
AD01 - Change of registered office address 24 August 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 31 August 2005
CERTNM - Change of name certificate 08 July 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 15 August 2002
395 - Particulars of a mortgage or charge 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
287 - Change in situation or address of Registered Office 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

Debenture 30 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.