About

Registered Number: 04488938
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Rose Cottage, Southmead Lane, Henstridge, Somerset, BA8 0RJ

 

Based in Somerset, Dylan Faber Roofing Ltd was registered on 18 July 2002, it's status at Companies House is "Active". The current directors of Dylan Faber Roofing Ltd are listed as Faber, Helen, Faber, Dylan Augustus at Companies House. We do not know the number of employees at Dylan Faber Roofing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABER, Dylan Augustus 22 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FABER, Helen 22 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 23 September 2003
225 - Change of Accounting Reference Date 25 October 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.