Ecclesall Roofing & General Building Contractors Ltd was registered on 03 October 2013, it's status is listed as "Active". The companies directors are listed as Smith, Cain, Lamb, Annabelle Frances, Lamb, Paul in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Cain | 01 October 2019 | - | 1 |
LAMB, Annabelle Frances | 27 March 2014 | 14 March 2019 | 1 |
LAMB, Paul | 03 October 2013 | 27 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 December 2019 | |
CS01 - N/A | 07 October 2019 | |
PSC04 - N/A | 07 October 2019 | |
AP01 - Appointment of director | 07 October 2019 | |
CS01 - N/A | 14 March 2019 | |
TM01 - Termination of appointment of director | 14 March 2019 | |
PSC07 - N/A | 14 March 2019 | |
PSC01 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
SH01 - Return of Allotment of shares | 14 March 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 04 November 2016 | |
AR01 - Annual Return | 06 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 13 October 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AA01 - Change of accounting reference date | 27 March 2014 | |
TM01 - Termination of appointment of director | 27 March 2014 | |
NEWINC - New incorporation documents | 03 October 2013 |